COVENANT BLESSINGS LIMITED

Company Documents

DateDescription
02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN ANNE TURNER-RADFORD / 31/01/2015

View Document

02/06/152 June 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY SAMSON TURNER RADFORD / 31/01/2015

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM
THE STABLES LITTLE COLDHARBOUR FARM TONG LANE
LAMBERHURST
TUNBRIDGE WELLS
KENT
TN3 8AD

View Document

08/04/148 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY SAMSON TURNER RADFORD / 01/10/2009

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM AUKER HUTTON THE STABLES, LITTLE COLDHARBOUR FARM, TONG LANE, LAMBERHURST TUNBRIDGE WELLS KENT TN3 8AD ENGLAND

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM AUKER HUTTON MLS BUSINESS CENTRE CENTURY PLACE LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH

View Document

16/05/0816 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: TEMPLE HOUSE 34-36 HIGH STREET SEVENOAKS KENT TN13 1JG

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 4 DUDLEY ROAD TUNBRIDGE WELLS KENT TN1 1LF

View Document

16/04/0016 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 REGISTERED OFFICE CHANGED ON 01/11/99 FROM: TEMPLE HOUSE 34-36 HIGH STREET SEVENOAKS KENT TN13 1JG

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: `ROSEWOOD' ISMAYS ROAD IVY HATCH SEVENOAKS KENT TN15 0PA

View Document

29/03/9929 March 1999 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