COVENTRY RENDER SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

20/06/1520 June 2015 COMPANY NAME CHANGED S GALLOWAY LIMITED
CERTIFICATE ISSUED ON 20/06/15

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/10/139 October 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE CONNELLY

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/04/132 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GALLOWAY / 29/10/2012

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM
11 EXETER CLOSE
COVENTRY
CV3 2PX

View Document

29/10/1229 October 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/04/1228 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

14/05/1114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

24/11/1024 November 2010 DISS40 (DISS40(SOAD))

View Document

23/11/1023 November 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GALLOWAY / 23/07/2010

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JOANNE FRANCIS CONNELLY / 23/07/2010

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

15/10/0915 October 2009 Annual return made up to 23 July 2009 with full list of shareholders

View Document

13/05/0913 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 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