Advanced company searchLink opens in new window

COVERANDCARRY LIMITED

Company number 09953145

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
29 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
15 Apr 2024 AD01 Registered office address changed from Tennyson House Cowley Road Cambridge CB4 0WZ England to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 15 April 2024
18 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
05 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
14 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
11 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
13 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
14 May 2020 AA Total exemption full accounts made up to 31 January 2020
11 Feb 2020 CS01 Confirmation statement made on 12 January 2020 with updates
09 Dec 2019 AD03 Register(s) moved to registered inspection location 83 Meadow Drive Prestbury Macclesfield Cheshire SK10 4EY
06 Dec 2019 PSC07 Cessation of Peter Martin Thompson as a person with significant control on 27 September 2019
06 Dec 2019 TM02 Termination of appointment of Peter Martin Thompson as a secretary on 27 September 2019
06 Dec 2019 TM01 Termination of appointment of Peter Martin Thompson as a director on 27 September 2019
06 Dec 2019 AD02 Register inspection address has been changed to 83 Meadow Drive Prestbury Macclesfield Cheshire SK10 4EY
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 40
26 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
26 Nov 2019 SH08 Change of share class name or designation
25 Nov 2019 SH10 Particulars of variation of rights attached to shares
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
16 May 2019 SH01 Statement of capital following an allotment of shares on 2 May 2019
  • GBP 3
15 May 2019 SH01 Statement of capital following an allotment of shares on 2 May 2019
  • GBP 1
15 May 2019 PSC04 Change of details for Mr Peter Martin Thompson as a person with significant control on 2 May 2019