COVENTRY TOOLHOLDERS LTD.

06938049
C/O COVENTRY ENGINEERING LTD,UNITS 9 & 11 PARAGON WAY BAYTON ROAD INDUSTRIAL ESTATE COVENTRY CV7 9QS

Documents

Documents
Date Category Description Pages
15 Oct 2024 gazette Gazette Dissolved Compulsory 1 Buy now
02 Jul 2024 officers Termination of appointment of director (Peter James Devlin) 1 Buy now
26 Jun 2024 officers Termination of appointment of director (Paul Kenneth Pickering) 1 Buy now
21 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2024 gazette Gazette Notice Compulsory 1 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 accounts Annual Accounts 2 Buy now
21 Jul 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2022 accounts Annual Accounts 2 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 2 Buy now
10 May 2021 mortgage Registration of a charge 29 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 accounts Annual Accounts 2 Buy now
04 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2019 accounts Annual Accounts 2 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jun 2018 accounts Annual Accounts 2 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jan 2017 officers Appointment of secretary (Mr Andrew Hugh Flynn) 2 Buy now
06 Jan 2017 officers Termination of appointment of director (Robert Malcolm Gordon) 1 Buy now
06 Jan 2017 officers Termination of appointment of secretary (Robert Malcolm Gordon) 1 Buy now
06 Jan 2017 officers Appointment of director (Mr Paul Gerard Hewitson) 2 Buy now
06 Jan 2017 officers Appointment of director (Mr Andrew Hugh Flynn) 2 Buy now
01 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2016 accounts Annual Accounts 2 Buy now
29 Jun 2016 annual-return Annual Return 7 Buy now
06 Apr 2016 accounts Annual Accounts 2 Buy now
21 Jul 2015 annual-return Annual Return 7 Buy now
21 Jul 2015 officers Change of particulars for director (Mr Paul Kenneth Pickering) 2 Buy now
28 Mar 2015 accounts Annual Accounts 2 Buy now
05 Aug 2014 annual-return Annual Return 7 Buy now
05 Aug 2014 officers Change of particulars for secretary (Mr Robert Malcolm Gordon) 1 Buy now
05 Aug 2014 officers Change of particulars for director (Mr Robert Malcolm Gordon) 2 Buy now
30 Dec 2013 accounts Annual Accounts 2 Buy now
17 Sep 2013 annual-return Annual Return 7 Buy now
30 Dec 2012 accounts Annual Accounts 2 Buy now
31 Jul 2012 annual-return Annual Return 7 Buy now
11 Jan 2012 accounts Annual Accounts 2 Buy now
20 Jun 2011 annual-return Annual Return 7 Buy now
22 Mar 2011 mortgage Particulars of a mortgage or charge 8 Buy now
14 Mar 2011 accounts Annual Accounts 4 Buy now
16 Jul 2010 annual-return Annual Return 6 Buy now
16 Jul 2010 address Move Registers To Sail Company 1 Buy now
16 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2010 address Change Sail Address Company 1 Buy now
01 Sep 2009 incorporation Memorandum Articles 10 Buy now
27 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jul 2009 officers Director appointed peter james devlin 2 Buy now
03 Jul 2009 officers Appointment terminated secretary hbjgw secretarial support LIMITED 1 Buy now
03 Jul 2009 officers Appointment terminated director hbjgw incorporations LIMITED 1 Buy now
03 Jul 2009 officers Appointment terminated director michael ward 1 Buy now
03 Jul 2009 officers Director and secretary appointed robert malcolm gordon 7 Buy now
03 Jul 2009 officers Director appointed paul kenneth pickering 2 Buy now
03 Jul 2009 address Registered office changed on 03/07/2009 from one eleven edmund street birmingham west midlands B3 2HJ england 1 Buy now
18 Jun 2009 incorporation Incorporation Company 15 Buy now