COVERWORLD CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Total exemption full accounts made up to 2024-10-31 |
26/02/2526 February 2025 | Purchase of own shares. |
10/02/2510 February 2025 | Cancellation of shares. Statement of capital on 2024-12-31 |
06/01/256 January 2025 | Termination of appointment of Adrian Paul Young as a director on 2024-12-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2021-10-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
28/01/2128 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
19/12/1919 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
18/12/1818 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP ROGER BRAND / 18/12/2017 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/08/181 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / PHILLIP BRAND / 31/07/2018 |
01/08/181 August 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP ROGER BRAND / 31/07/2018 |
01/08/181 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BRAND / 31/07/2018 |
09/02/189 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/12/1423 December 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/01/117 January 2011 | Annual return made up to 10 October 2010 with full list of shareholders |
23/11/1023 November 2010 | ALTER ARTICLES 01/11/2010 |
23/11/1023 November 2010 | ALTER ARTICLES 01/11/2010 |
23/11/1023 November 2010 | ARTICLES OF ASSOCIATION |
01/11/101 November 2010 | APPOINTMENT TERMINATED, DIRECTOR COLIN MITCHELL |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL YOUNG / 28/10/2010 |
01/11/101 November 2010 | DIRECTOR APPOINTED MR ADRIAN PAUL YOUNG |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BRAND / 30/03/2010 |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/12/075 December 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
03/12/073 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/07/0731 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/04/0718 April 2007 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: CURZON COURT 1ST FLOOR 58 COMMERCIAL ROAD LOWER PARKSTONE POOLE DORSET BH14 0JT |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
29/01/0529 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/0426 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
21/05/0421 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
21/10/0321 October 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
11/12/0211 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
30/11/0230 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/0216 November 2002 | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
25/07/0225 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
18/12/0118 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
22/10/0122 October 2001 | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
08/05/018 May 2001 | SECRETARY RESIGNED |
25/04/0125 April 2001 | NEW SECRETARY APPOINTED |
14/03/0114 March 2001 | NEW DIRECTOR APPOINTED |
21/11/0021 November 2000 | SECRETARY RESIGNED |
21/11/0021 November 2000 | DIRECTOR RESIGNED |
31/10/0031 October 2000 | NEW SECRETARY APPOINTED |
18/10/0018 October 2000 | REGISTERED OFFICE CHANGED ON 18/10/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
18/10/0018 October 2000 | SECRETARY RESIGNED |
18/10/0018 October 2000 | DIRECTOR RESIGNED |
18/10/0018 October 2000 | NEW DIRECTOR APPOINTED |
18/10/0018 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/10/0010 October 2000 | 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