COVERSTRUCTURES PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Cessation of Stuart Phillips as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

20/11/2420 November 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

29/01/2429 January 2024 Director's details changed for Mr Stuart Phillips on 2024-01-27

View Document

29/01/2429 January 2024 Change of details for Mrs Rebecca Phillips as a person with significant control on 2024-01-27

View Document

29/01/2429 January 2024 Director's details changed for Mrs Rebecca Phillips on 2024-01-27

View Document

29/01/2429 January 2024 Registered office address changed from Coverstructures House Finnimore Industrial Estate Ottery St Mary Devon EX11 1RE United Kingdom to Rmc Yard Finnimore Trading Estate Ottery St Mary Devon EX11 1NR on 2024-01-29

View Document

29/01/2429 January 2024 Change of details for Mr Stuart Phillips as a person with significant control on 2024-01-27

View Document

19/10/2319 October 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/10/216 October 2021 Part of the property or undertaking has been released from charge 102019000002

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/05/2124 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

26/02/1826 February 2018 PREVEXT FROM 31/05/2017 TO 31/07/2017

View Document

26/02/1826 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILLIPS / 12/10/2017

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM COVERSTRUCTURES BUILDING REME DRIVE HEATHPARK INDUSTRIAL ESTATE HONITON DEVON EX14 1SE UNITED KINGDOM

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA PHILLIPS / 12/10/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102019000002

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102019000001

View Document

26/05/1626 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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