CORDS COVENTRY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

15/08/2415 August 2024 Appointment of Mr Philip Medora as a director on 2024-08-15

View Document

15/08/2415 August 2024 Termination of appointment of Ralph Viraf Medora as a director on 2024-08-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/09/149 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BEATON

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY PAUL BEATON

View Document

09/05/149 May 2014 SECRETARY APPOINTED MR SIMON CHARLES O'SULLIVAN

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR SIMON CHARLES O'SULLIVAN

View Document

09/10/139 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1210 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

20/10/1120 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/09/1122 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BEATON / 01/04/2011

View Document

21/09/1121 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BEATON / 01/04/2011

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH VIRAF MEDORA / 01/04/2011

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/09/1014 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

23/11/0923 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH MEDORA / 09/01/2009

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIRAF MEDORA / 09/01/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

31/01/0931 January 2009 COMPANY NAME CHANGED MAYPHIL PISTONS LIMITED CERTIFICATE ISSUED ON 03/02/09

View Document

16/09/0816 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED

View Document

28/09/0328 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/10/979 October 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/10/9618 October 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/09/9528 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 REGISTERED OFFICE CHANGED ON 04/08/94 FROM: 109 MEADFIELD ROAD LANGLEY SLOUGH BERKS SC3 8HY

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 NEW SECRETARY APPOINTED

View Document

19/02/9319 February 1993 SECRETARY RESIGNED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 09/09/92; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/09/9120 September 1991 31/12/89 NO MEM CHANGE NOF

View Document

18/09/9118 September 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 REGISTERED OFFICE CHANGED ON 06/08/91 FROM: G OFFICE CHANGED 06/08/91 MAYPHIL INDUSTRIAL ESTATE GOAT MILL ROAD, DOWLAIS MERTHYR TYDFIL MID GLAMORGAN, SOUTH WALES

View Document

14/05/9114 May 1991 DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/07/894 July 1989 31/12/88 FULL LIST NOF

View Document

04/07/894 July 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/08/8831 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

22/06/8822 June 1988 REGISTERED OFFICE CHANGED ON 22/06/88 FROM: G OFFICE CHANGED 22/06/88 12 QUINTON ROAD COVENTRY

View Document

26/05/8826 May 1988 COMPANY NAME CHANGED PISTONS LIMITED CERTIFICATE ISSUED ON 27/05/88

View Document

24/03/8824 March 1988 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/03

View Document

09/07/879 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

27/04/8727 April 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

21/04/8721 April 1987 NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company