COVETRON LIMITED

Company Documents

DateDescription
06/01/206 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

20/11/1820 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

12/12/1712 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/12/1521 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/12/1521 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/05/1528 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/05/1426 May 2014 APPOINTMENT TERMINATED, SECRETARY JANE OSMAN

View Document

26/05/1426 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

21/04/1421 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/06/132 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

02/06/132 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STANHOPE OWEN / 07/06/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STANHOPE OWEN / 01/04/2012

View Document

01/06/121 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 1B MARSTON HOUSE CROMWELL PARK BANBURY ROAD CHIPPING NORTON OXFORDSHIRE OX7 5SR

View Document

12/03/1212 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE MARION OSMAN / 01/05/2010

View Document

28/01/1028 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM OWEN / 10/08/2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: MERRISCOURT HOUSE MERRISCOURT, CHURCHILL CHIPPING NORTON OXFORDSHIRE OX7 6QX

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/11/012 November 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/09/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 28/02/01

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0012 June 2000 NC INC ALREADY ADJUSTED 01/06/00

View Document

12/06/0012 June 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

12/06/0012 June 2000 £ NC 100/500000 01/06/00

View Document

12/06/0012 June 2000 ADOPT MEM AND ARTS 01/06/00

View Document

25/05/0025 May 2000 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