COVENTRY FORM TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Micro company accounts made up to 2024-04-30

View Document

25/06/2425 June 2024 Cessation of Raymond Edwin Owen as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Termination of appointment of Raymond Edwin Owen as a director on 2024-06-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/11/237 November 2023 Micro company accounts made up to 2023-04-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER SINGH JASPAL / 23/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDAGAR SINGH JASPAL / 23/08/2019

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND EDWIN OWEN / 23/08/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER SINGH JASPAL / 19/07/2019

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR RAVINDER SINGH JASPAL / 19/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PHAROAH

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND EDWIN OWEN

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDER SINGH JASPAL

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUDAGAR SINGH JASPAL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/08/1724 August 2017 SECOND FILING OF AP01 FOR RAVINDER SINGH JASPAL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 CESSATION OF RAYMOND PHAROAH AS A PSC

View Document

16/08/1716 August 2017 CESSATION OF RAYMOND PHAROAH AS A PSC

View Document

16/08/1716 August 2017 CESSATION OF ROGER BRENT HAMMERSLEY AS A PSC

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND EDWIN OWEN / 26/06/2017

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 10 CASH'S LANE COVENTRY CV1 4DS

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR RAVINDER SINGH JASPAL

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR RAYMOND EDWIN OWEN

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR SUDAGAR SINGH JASPAL

View Document

27/06/1727 June 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HAMMERSLEY

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, SECRETARY ROGER HAMMERSLEY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 25/03/12 STATEMENT OF CAPITAL GBP 102

View Document

09/03/129 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PHAROAH / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRENT HAMMERSLEY / 01/10/2009

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 10 CASH'S LANE COVENTRY CV1 4DS

View Document

13/03/0913 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM COVENTRY FORM TOOLS 10 CASHS LANE COVENTRY CV1 4DS

View Document

20/03/0820 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 COMPANY NAME CHANGED RAYROG LIMITED CERTIFICATE ISSUED ON 18/08/05

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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