COVAIR STRUCTURES LIMITED

04251700
UNIT 9 REDHILL 23 BUSINESS PARK 29 HOLMETHORPE AVENUE REDHILL RH1 2GD

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 11 Buy now
13 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Nov 2023 officers Termination of appointment of director (Jeffrey Peter Heaver) 1 Buy now
18 Oct 2023 accounts Annual Accounts 8 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 accounts Annual Accounts 6 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2021 accounts Annual Accounts 6 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2020 accounts Annual Accounts 7 Buy now
13 Aug 2019 accounts Annual Accounts 7 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 accounts Annual Accounts 8 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2017 mortgage Registration of a charge 53 Buy now
01 Aug 2017 officers Appointment of director (Mr Jeffrey Peter Heaver) 2 Buy now
26 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 6 Buy now
25 Aug 2016 accounts Annual Accounts 6 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Aug 2015 accounts Annual Accounts 6 Buy now
06 Aug 2015 annual-return Annual Return 5 Buy now
16 Oct 2014 annual-return Annual Return 5 Buy now
22 Aug 2014 accounts Annual Accounts 6 Buy now
12 Sep 2013 annual-return Annual Return 5 Buy now
28 Jun 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
28 May 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
18 Apr 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
12 Apr 2013 accounts Annual Accounts 6 Buy now
21 Nov 2012 accounts Annual Accounts 6 Buy now
03 Jul 2012 annual-return Annual Return 6 Buy now
09 Aug 2011 accounts Annual Accounts 6 Buy now
04 Aug 2011 annual-return Annual Return 6 Buy now
20 Aug 2010 annual-return Annual Return 6 Buy now
20 Aug 2010 officers Change of particulars for director (Mrs Helen Irene Strethill Wright) 2 Buy now
27 Jul 2010 accounts Annual Accounts 5 Buy now
27 Oct 2009 accounts Annual Accounts 6 Buy now
15 Jul 2009 annual-return Return made up to 01/07/09; full list of members 4 Buy now
28 Jan 2009 accounts Annual Accounts 9 Buy now
30 Jul 2008 officers Director and secretary's change of particulars / helen strethill wright / 29/07/2008 2 Buy now
30 Jul 2008 officers Director's change of particulars / alec strethill wright / 29/07/2008 1 Buy now
30 Jul 2008 annual-return Return made up to 01/07/08; full list of members 4 Buy now
14 Apr 2008 accounts Annual Accounts 9 Buy now
04 Feb 2008 address Registered office changed on 04/02/08 from: 1 linden drive, chaldon, surrey CR3 5AS 1 Buy now
12 Jul 2007 annual-return Return made up to 01/07/07; full list of members 2 Buy now
26 Jul 2006 accounts Annual Accounts 10 Buy now
12 Jul 2006 annual-return Return made up to 01/07/06; full list of members 2 Buy now
17 Jan 2006 accounts Annual Accounts 10 Buy now
01 Jul 2005 annual-return Return made up to 01/07/05; full list of members 3 Buy now
19 Jan 2005 accounts Annual Accounts 10 Buy now
15 Jul 2004 annual-return Return made up to 13/07/04; full list of members 7 Buy now
10 Mar 2004 annual-return Return made up to 13/07/03; full list of members 7 Buy now
25 Nov 2003 accounts Annual Accounts 9 Buy now
16 Oct 2002 accounts Accounting reference date extended from 31/07/02 to 31/12/02 1 Buy now
01 Oct 2002 annual-return Return made up to 13/07/02; full list of members 7 Buy now
12 Oct 2001 address Registered office changed on 12/10/01 from: brook house 77 fountain street manchester M2 2EE 1 Buy now
12 Oct 2001 officers New secretary appointed;new director appointed 2 Buy now
12 Oct 2001 officers Secretary resigned 1 Buy now
12 Oct 2001 officers Director resigned 1 Buy now
12 Oct 2001 officers New director appointed 2 Buy now
11 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jul 2001 incorporation Incorporation Company 24 Buy now