COVENTRY TECHNICAL RESOURCES LIMITED

Company Documents

DateDescription
05/01/255 January 2025 Accounts for a small company made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

07/01/247 January 2024 Accounts for a small company made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Memorandum and Articles of Association

View Document

25/11/2125 November 2021 Termination of appointment of Philip Helm as a director on 2021-11-05

View Document

24/11/2124 November 2021 Cessation of Coventry City Council as a person with significant control on 2021-11-05

View Document

24/11/2124 November 2021 Appointment of Gurbinder Singh Sangha as a secretary on 2021-11-05

View Document

24/11/2124 November 2021 Appointment of Sue Newing as a director on 2021-11-05

View Document

24/11/2124 November 2021 Notification of Coventry Municipal Holdings Limited as a person with significant control on 2021-11-05

View Document

18/11/2118 November 2021 Full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Appointment of Parminder Mudhar as a director on 2021-11-02

View Document

16/11/2116 November 2021 Appointment of Mr Grant Wishart Mckelvie as a director on 2021-11-02

View Document

16/11/2116 November 2021 Termination of appointment of Richard Moon as a director on 2021-11-02

View Document

20/10/2120 October 2021 Certificate of change of name

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MISS TRACY MARIE MILLER

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WEST

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEST

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM C/O EXECUTIVE DIRECTOR OF RESOURCES (ROOM 56) COUNCIL HOUSE EARL STREET COVENTRY WEST MIDLANDS CV1 5RR

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOON / 18/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HELM / 18/04/2016

View Document

18/04/1618 April 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER THORNBY WEST / 18/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THORNBY WEST / 18/04/2016

View Document

22/10/1522 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM FINANCE & LEGAL SERVICES CHRISTCHURCH HOUSE GREYFRIARS LANE COVENTRY WEST MIDLANDS CV1 2QL

View Document

02/09/142 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/01/149 January 2014 AUDITOR'S RESIGNATION

View Document

02/09/132 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/09/1228 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM THE COUNCIL HOUSE COVENTRY WEST MIDLANDS CV1 5RR

View Document

03/11/113 November 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED RICHARD MOON

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGUIGAN

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THORNBY WEST / 02/09/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGUIGAN / 02/09/2010

View Document

03/11/103 November 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED PHILIP HELM

View Document

17/09/0917 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0915 September 2009 ARTICLES OF ASSOCIATION

View Document

07/09/097 September 2009 SECTION 175 01/07/2009

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR STELLA MANZIE

View Document

19/09/0819 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/10/074 October 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: THE COUNCIL HOUSE EARL STREET COVENTRY CV1 5RR

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 S366A DISP HOLDING AGM 29/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0413 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 £ NC 2000000/3999000 27/01/04

View Document

30/06/0430 June 2004 £ NC 1000/2000000 27/0

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 COMPANY NAME CHANGED COVENTRY NORTH LIMITED CERTIFICATE ISSUED ON 19/02/04

View Document

14/11/0314 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

11/11/0311 November 2003 COMPANY NAME CHANGED PINCO 2026 LIMITED CERTIFICATE ISSUED ON 11/11/03

View Document

14/10/0314 October 2003 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