COVENTRY BALANCING SERVICES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

13/11/2413 November 2024 Application to strike the company off the register

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/02/156 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CHANDLER / 22/08/2013

View Document

21/01/1321 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

15/02/1115 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY JANE ADAMS

View Document

06/12/106 December 2010 DIRECTOR APPOINTED STEPHEN JOHN CHANDLER

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER ADAMS

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/01/1012 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: KINGS BUSINESS CENTRE 92 KING EDWARD RD NUNEATON CV11 4BB

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information