- Company Overview for COVPROTEC LIMITED (10450916)
- Filing history for COVPROTEC LIMITED (10450916)
- People for COVPROTEC LIMITED (10450916)
- More for COVPROTEC LIMITED (10450916)
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 |