BRIAN COVEY LIMITED

Company Documents

DateDescription
30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/131 October 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH-BUTLER

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH SMITH-BUTLER / 31/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SARAH SMITH BUTLER / 31/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MARGARET SMITH BUTLER / 31/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BULL / 31/07/2010

View Document

05/08/105 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0918 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/08 FROM: SITE 1 CROSS GREEN TRADING ESTATE PONTEFRACT LANE LEEDS WEST YORKSHIRE LS9 0PY

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 � IC 860/716 27/11/06 � SR 144@1=144

View Document

03/01/073 January 2007 AGREEMENT 27/11/06

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/02/069 February 2006 � IC 1000/860 08/12/05 � SR 140@1=140

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 � IC 1000/880 12/11/04 � SR 120@1=120

View Document

16/12/0416 December 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 COMPANY NAME CHANGED BRIAN COVEY (PLUMBING FACTORS) L IMITED CERTIFICATE ISSUED ON 23/07/03; RESOLUTION PASSED ON 28/10/02

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: PHOENIX BUILDINGS 3 WORTLEY MOOR ROAD LEEDS LS12 4JF

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/08/985 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/08/9630 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/09/932 September 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/09/93

View Document

02/09/932 September 1993 REGISTERED OFFICE CHANGED ON 02/09/93

View Document

15/09/9215 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/09/914 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 NEW DIRECTOR APPOINTED

View Document

30/06/9130 June 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/11/9026 November 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 SECRETARY RESIGNED

View Document

09/11/909 November 1990 NEW SECRETARY APPOINTED

View Document

23/10/8923 October 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/10/8831 October 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

25/03/8825 March 1988 NEW DIRECTOR APPOINTED

View Document

27/11/8727 November 1987 REGISTERED OFFICE CHANGED ON 27/11/87 FROM: G OFFICE CHANGED 27/11/87 41 BUTTERBOWL DRIVE LEEDS 12

View Document

27/11/8727 November 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/04/8727 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8710 February 1987 GAZETTABLE DOCUMENT

View Document

20/11/8620 November 1986 RETURN MADE UP TO 15/04/86; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/11/8222 November 1982 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