COVAIR STRUCTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
15/07/2515 July 2025 | Confirmation statement made on 2025-07-01 with no updates |
14/03/2514 March 2025 | Registered office address changed from Unit 9 Redhill 23 Business Park 29 Holmethorpe Avenue Redhill RH1 2GD United Kingdom to Abbey House 25 Clarendon Rd Redhill RH1 1QZ on 2025-03-14 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/07/2415 July 2024 | Cessation of Jeffrey Peter Heaver as a person with significant control on 2023-10-30 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/11/237 November 2023 | Termination of appointment of Jeffrey Peter Heaver as a director on 2023-10-30 |
18/10/2318 October 2023 | Total exemption full accounts made up to 2022-12-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
04/06/204 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/08/1913 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/08/186 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY PETER HEAVER |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/08/173 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 042517000001 |
01/08/171 August 2017 | DIRECTOR APPOINTED MR JEFFREY PETER HEAVER |
26/07/1726 July 2017 | REGISTERED OFFICE CHANGED ON 26/07/2017 FROM HIGHCROFT, COLDHARBOUR LANE BLETCHINGLEY REDHILL SURREY RH1 4NA |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
29/06/1729 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/08/156 August 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/10/1416 October 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/09/1312 September 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
28/06/1328 June 2013 | SECOND FILING WITH MUD 01/07/12 FOR FORM AR01 |
28/05/1328 May 2013 | SECOND FILING WITH MUD 01/07/11 FOR FORM AR01 |
18/04/1318 April 2013 | SECOND FILING WITH MUD 01/07/10 FOR FORM AR01 |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/07/123 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/08/114 August 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
20/08/1020 August 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
20/08/1020 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN IRENE STRETHILL WRIGHT / 01/07/2010 |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/07/0915 July 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | 31/12/07 TOTAL EXEMPTION FULL |
30/07/0830 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN STRETHILL WRIGHT / 29/07/2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALEC STRETHILL WRIGHT / 29/07/2008 |
14/04/0814 April 2008 | 31/12/06 TOTAL EXEMPTION FULL |
04/02/084 February 2008 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 1 LINDEN DRIVE, CHALDON, SURREY CR3 5AS |
12/07/0712 July 2007 | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
12/07/0612 July 2006 | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
01/07/051 July 2005 | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
15/07/0415 July 2004 | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS |
25/11/0325 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
16/10/0216 October 2002 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02 |
01/10/021 October 2002 | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS |
12/10/0112 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/10/0112 October 2001 | DIRECTOR RESIGNED |
12/10/0112 October 2001 | SECRETARY RESIGNED |
12/10/0112 October 2001 | REGISTERED OFFICE CHANGED ON 12/10/01 FROM: BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER M2 2EE |
12/10/0112 October 2001 | NEW DIRECTOR APPOINTED |
11/10/0111 October 2001 | COMPANY NAME CHANGED MARPLACE (NUMBER 537) LIMITED CERTIFICATE ISSUED ON 11/10/01 |
13/07/0113 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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