COVENTRY & WARWICKSHIRE FIRST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Martin Jonathan Gibbs as a director on 2025-04-30

View Document

29/04/2529 April 2025 Appointment of Mr Simon Paul John Cossey as a director on 2025-03-13

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Director's details changed for Mr Martin Jonathan Gibbs on 2025-02-13

View Document

03/01/253 January 2025 Appointment of Ms Karen Keeling as a director on 2024-11-27

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Termination of appointment of Alister James Foye as a director on 2023-11-22

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

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

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

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

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR JONATHAN JAMES WILBY

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DURKIN

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JONATHON GIBBS / 04/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER / 04/10/2018

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR JAMES OLIVER

View Document

02/10/182 October 2018 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

07/06/167 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

06/01/166 January 2016 13/12/15 NO MEMBER LIST

View Document

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

View Accounts

23/09/1523 September 2015 DIRECTOR APPOINTED MR ANDREW ROBERT BOYTER SMITH

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CARVELL

View Document

17/09/1517 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR MICHAEL DURKIN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 13/12/14 NO MEMBER LIST

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ROUSE

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY KAREN O'DONOGHUE

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN O'DONOGHUE

View Document

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

View Accounts

17/12/1317 December 2013 13/12/13 NO MEMBER LIST

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR MARTIN JONATHON GIBBS

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP EWING

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 13/12/12 NO MEMBER LIST

View Document

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

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR PAUL CARVELL

View Document

20/03/1220 March 2012 COMPANY NAME CHANGED COVENTRY FIRST (2005) LIMITED CERTIFICATE ISSUED ON 20/03/12

View Document

20/03/1220 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/121 March 2012 13/12/11 NO MEMBER LIST

View Document

06/12/116 December 2011 SECRETARY APPOINTED KAREN FIDELMA O'DONOGHUE

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PENN

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED JOHN ALEXANDER IVAN ROUSE

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR PHILIP GORDON EWING

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY PAUL VARNEY

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE COATES

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 13/12/10 NO MEMBER LIST

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE AMANDA COATES / 13/12/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PENN / 13/12/2010

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM QUEENS HOUSE QUEENS ROAD COVENTRY CV1 3DR

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE AMANDA COATES / 13/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN FIDELMA O'DONOGHUE / 13/12/2009

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLER

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PENN / 13/12/2009

View Document

25/01/1025 January 2010 13/12/09 NO MEMBER LIST

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 ANNUAL RETURN MADE UP TO 13/12/08

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HOLT

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 ANNUAL RETURN MADE UP TO 13/12/07

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 ANNUAL RETURN MADE UP TO 13/12/06

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 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