COVENTRY AUTO COMPONENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-17 with updates |
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/06/2427 June 2024 | Amended total exemption full accounts made up to 2023-06-30 |
| 19/04/2419 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
| 10/02/2410 February 2024 | Amended total exemption full accounts made up to 2022-06-30 |
| 10/02/2410 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 27/06/2127 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
| 30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 13/03/1913 March 2019 | PSC'S CHANGE OF PARTICULARS / MR STUART MACNEILL / 13/03/2019 |
| 18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
| 18/05/1818 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACNEILL / 10/05/2018 |
| 27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 08/07/178 July 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
| 08/07/178 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MACNEILL |
| 08/07/178 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MACNEILL / 06/07/2017 |
| 08/07/178 July 2017 | REGISTERED OFFICE CHANGED ON 08/07/2017 FROM 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4GA |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 18/05/1618 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 28/08/1528 August 2015 | APPOINTMENT TERMINATED, SECRETARY JEANETTE GREEN |
| 28/08/1528 August 2015 | APPOINTMENT TERMINATED, DIRECTOR JEANETTE GREEN |
| 28/08/1528 August 2015 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GREEN |
| 25/08/1525 August 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 05/05/155 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
| 04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 07/05/147 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
| 05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 08/05/138 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
| 18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 04/05/124 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
| 03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 06/05/116 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
| 27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 07/01/117 January 2011 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV1 2ES |
| 04/05/104 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
| 13/12/0913 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 29/06/0929 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
| 26/06/0926 June 2009 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 329-333 BROADGATE HOUSE, BROADGATE, COVENTRY CV1 1NH |
| 17/12/0817 December 2008 | PREVEXT FROM 31/05/2008 TO 30/06/2008 |
| 17/12/0817 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 05/06/085 June 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
| 20/09/0720 September 2007 | NEW DIRECTOR APPOINTED |
| 16/07/0716 July 2007 | COMPANY NAME CHANGED MJG AUTO LIMITED CERTIFICATE ISSUED ON 16/07/07 |
| 14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
| 18/05/0718 May 2007 | DIRECTOR RESIGNED |
| 18/05/0718 May 2007 | SECRETARY RESIGNED |
| 18/05/0718 May 2007 | NEW SECRETARY APPOINTED |
| 18/05/0718 May 2007 | NEW DIRECTOR APPOINTED |
| 03/05/073 May 2007 | 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