COVER CALL BUILDING SERVICES LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 NewCompulsory strike-off action has been suspended

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/05/251 May 2025 Registered office address changed from 36 Mornington Avenue Rochford Essex SS4 1DN to 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS on 2025-05-01

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/12/2319 December 2023 Termination of appointment of Ian John Mctaggart as a secretary on 2023-12-19

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/05/2018 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CESSATION OF IAN JOHN MCTAGGART AS A PSC

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

23/09/1923 September 2019 CESSATION OF JOAN HILDA WALKER AS A PSC

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MRS KIRSTY ELIZABETH ROSE MACDONALD / 01/10/2017

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE BRIAN

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MRS KATIE BRIAN

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PENN

View Document

01/09/171 September 2017 CESSATION OF KATIE BRIAN AS A PSC

View Document

01/09/171 September 2017 CESSATION OF IAN JOHN MCTAGGART AS A PSC

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PENN

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MRS KATIE BRIAN / 31/08/2017

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MRS KIRSTY ELIZABETH ROSE MACDONALD / 31/08/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY ELIZABETH ROSE MACDONALD / 29/09/2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MCTAGGART

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MRS KIRSTY ELIZABETH ROSE MACDONALD

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 38 TINTERN AVENUE WESTCLIFF ON SEA ESSEX SS0 9QJ

View Document

05/10/155 October 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

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

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/09/1425 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

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

View Accounts

30/04/1430 April 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 6 August 2013 with full list of shareholders

View Document

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

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/09/1224 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

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

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/09/112 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR CHRISTOPHER JAMES PENN

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 36 MORNINGTON AVENUE ROCHFORD ESSEX SS4 1DN

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/08/1026 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MRS JOAN HILDA WALKER

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR GEORGE HOPWOOD

View Document

21/08/0921 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HOPWOOD / 11/10/2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

16/05/9916 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 REGISTERED OFFICE CHANGED ON 14/01/97 FROM: 365 RAYLEIGH ROAD LEIGH ON SEA ESSEX SS9 5PS

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 COMPANY NAME CHANGED ULTRASECURE LIMITED CERTIFICATE ISSUED ON 23/08/96

View Document

21/08/9621 August 1996 NAME CHANGE 15/08/96

View Document

21/08/9621 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9621 August 1996 ALTER MEM AND ARTS 15/08/96

View Document

20/08/9620 August 1996 SECRETARY RESIGNED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

09/07/969 July 1996 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