COVEX FREIGHT LIMITED

Company Documents

DateDescription
10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

02/12/132 December 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

03/05/133 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/05/129 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALFRED VERITY / 01/02/2012

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ALFRED VERITY / 01/02/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEILA JUDITH VERITY / 01/02/2012

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/05/116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALFRED VERITY / 01/12/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA VERITY / 01/12/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEILA JUDITH VERITY / 01/12/2009

View Document

17/05/1017 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ALFRED VERITY / 01/12/2009

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/05/089 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM
38 CLARE ROAD
HALIFAX
WEST YORKSHIRE
HX1 2HX

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEILA VERITY / 01/05/2008

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN VERITY / 01/05/2008

View Document

09/05/089 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM:
PRESCOTT CHAMBERS
28 PRESCOTT STREET
HALIFAX
WEST YORKSHIRE HX1 2JL

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM:
BLACK DYKE MILL
BRIGHOUSE ROAD,
QUEENSBURY, BRADFORD
WEST YORKSHIRE BD13 1QA

View Document

17/05/0117 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 REGISTERED OFFICE CHANGED ON 06/10/95 FROM:
7 LEES CLOSE
CULLINGWORTH
BRADFORD
WEST YORKSHIRE BD13 5HF

View Document

26/09/9526 September 1995 S366A DISP HOLDING AGM 21/09/95

View Document

26/09/9526 September 1995 S252 DISP LAYING ACC 21/09/95

View Document

26/09/9526 September 1995 S386 DISP APP AUDS 21/09/95

View Document

21/09/9521 September 1995 COMPANY NAME CHANGED
PRIORYBAY LIMITED
CERTIFICATE ISSUED ON 22/09/95

View Document

19/09/9519 September 1995 REGISTERED OFFICE CHANGED ON 19/09/95 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

19/09/9519 September 1995 NEW SECRETARY APPOINTED

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 SECRETARY RESIGNED

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/05/952 May 1995 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