HOSE COUNTER COVENTRY LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewRegistered office address changed from Pkf Smith Cooper 1110 Elliot Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2025-07-11

View Document

29/04/2529 April 2025 Liquidators' statement of receipts and payments to 2025-02-22

View Document

20/01/2520 January 2025 Registered office address changed from Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Smith Cooper 1110 Elliot Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2025-01-20

View Document

03/05/243 May 2024 Registered office address changed from C/O Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2024-05-03

View Document

29/04/2429 April 2024 Liquidators' statement of receipts and payments to 2024-02-22

View Document

22/03/2322 March 2023 Statement of affairs

View Document

06/03/236 March 2023 Appointment of a voluntary liquidator

View Document

06/03/236 March 2023 Registered office address changed from Unit 11 Marshbrook Close Aldermans Green Ind Estate Coventry West Midlands CV2 2NW United Kingdom to C/O Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2023-03-06

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-05-31

View Document

07/10/227 October 2022 Cessation of Peter Michael O'donoghue as a person with significant control on 2022-09-30

View Document

07/10/227 October 2022 Termination of appointment of Peter Michael O'donoghue as a director on 2022-09-30

View Document

07/10/227 October 2022 Notification of Derrick Upton as a person with significant control on 2022-09-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

18/11/2118 November 2021 Appointment of Mr Derrick Michael Upton as a director on 2021-11-10

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/04/2112 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MR DERRICK MICHAEL UPTON

View Document

09/11/209 November 2020 CESSATION OF JAKE PATRICK UPTON AS A PSC

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR JAKE UPTON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR JAKE PATRICK UPTON

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE PATRICK UPTON

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR PETER MICHAEL O'DONOGHUE / 27/03/2018

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN SHERIDAN

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR DERRICK UPTON

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR KEVIN SHERIDAN

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR DERRICK MICHAEL UPTON

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK UPTON

View Document

11/05/1611 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information