Advanced company searchLink opens in new window

COVPROTEC LIMITED

Company number 10450916

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 Oct 2024 CS01 Confirmation statement made on 22 October 2024 with no updates
13 Sep 2024 PSC05 Change of details for Macaw Limited as a person with significant control on 13 September 2024
29 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
24 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Oct 2022 CH01 Director's details changed for Mr Christopher Wheeldon on 25 October 2022
24 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with updates
18 Oct 2022 TM01 Termination of appointment of Clive Anthony Wheeldon as a director on 17 October 2022
18 Oct 2022 AP01 Appointment of Mr Christopher Wheeldon as a director on 17 October 2022
01 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
13 Aug 2020 AD01 Registered office address changed from Grey Gables Chessetts Wood Road Lapworth Warwickshire B94 6EP United Kingdom to 35 Heming Road Washford Industrial Estate Redditch Worcestershire B98 0DP on 13 August 2020
06 Apr 2020 TM01 Termination of appointment of Peter Orton as a director on 1 April 2020
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
24 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jan 2019 CH01 Director's details changed for Mr Clive Anthony Wheeldon on 23 January 2019
22 Jan 2019 CH01 Director's details changed for Mr Clive Anthony Wheeldon on 22 January 2019
29 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
13 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
16 May 2018 AD01 Registered office address changed from 12 Alderwood Place Princes Way Solihull West Midlands B91 3HX England to Grey Gables Chessetts Wood Road Lapworth Warwickshire B94 6EP on 16 May 2018
09 Apr 2018 PSC07 Cessation of Tp3 Global Holdings Limited as a person with significant control on 22 December 2017
09 Apr 2018 PSC02 Notification of Macaw Limited as a person with significant control on 22 December 2017