WEST ORCHARDS COVENTRY LIMITED

Company Documents

DateDescription
31/01/2431 January 2024 Final Gazette dissolved following liquidation

View Document

31/01/2431 January 2024 Final Gazette dissolved following liquidation

View Document

31/01/2431 January 2024 Final Gazette dissolved following liquidation

View Document

31/10/2331 October 2023 Return of final meeting in a members' voluntary winding up

View Document

21/03/2321 March 2023 Liquidators' statement of receipts and payments to 2023-02-28

View Document

12/01/2212 January 2022 Appointment of Grace Goudar as a secretary on 2021-12-23

View Document

12/01/2212 January 2022 Termination of appointment of Lisa Jefferson Hibberd as a secretary on 2021-12-23

View Document

30/06/2130 June 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

17/05/1917 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 3RD FLOOR 33 REGENT STREET LONDON SW1Y 4NE ENGLAND

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / REDEFINE INTERNATIONAL P.L.C / 01/12/2017

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 2ND FLOOR 30 CHARLES II STREET LONDON SW1Y 4AE

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR MATTHEW RICHARD BADDELEY

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREGORY

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR DONALD AARON GRANT

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWELL

View Document

20/04/1520 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

28/07/1428 July 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061926580005

View Document

17/12/1317 December 2013 ARTICLES OF ASSOCIATION

View Document

17/12/1317 December 2013 COMPANY BUSINESS 09/12/2013

View Document

12/12/1312 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/12/1312 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1312 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/11/1320 November 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER GREGORY / 23/10/2013

View Document

03/10/133 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARLIN

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER GREGORY

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

10/04/1310 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 2ND FLOOR 30 CHARLES II STREET LONDON SW1Y 4AE UNITED KINGDOM

View Document

29/03/1229 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 2ND FLOOR 11 HAYMARKET LONDON SW1Y 4BP

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR ANDREW ROWELL

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATTERS

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/02/1121 February 2011 ADOPT ARTICLES 16/02/2011

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/09/109 September 2010 ARTICLES OF ASSOCIATION

View Document

09/09/109 September 2010 JOINT VENTURE AGREEMENT BE REMOVED 25/08/2010

View Document

09/09/109 September 2010 ADOPT ARTICLES 25/08/2010

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/04/1014 April 2010 CURRSHO FROM 30/09/2010 TO 31/08/2010

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES TALBOT / 29/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WATTERS / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARLIN / 29/03/2010

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL DEAN

View Document

22/03/1022 March 2010 SECRETARY APPOINTED MRS LISA JEFFERSON HIBBERD

View Document

19/08/0919 August 2009 AUDITOR'S RESIGNATION

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED ANDREW JAMES TALBOT

View Document

25/06/0925 June 2009 CURRSHO FROM 31/03/2010 TO 30/09/2009

View Document

12/06/0912 June 2009 COMPANY NAME CHANGED MODUS COROVEST (COVENTRY) LIMITED CERTIFICATE ISSUED ON 16/06/09

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM THE EDGE CLOWES STREET MANCHESTER M3 5NA

View Document

08/04/098 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WATTERS / 01/02/2008

View Document

24/03/0924 March 2009 SECRETARY APPOINTED MICHAEL JOHN DEAN

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES RIDDELL

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR BRENDAN FLOOD

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN DAVIES

View Document

25/02/0925 February 2009 NC INC ALREADY ADJUSTED 13/02/09

View Document

25/02/0925 February 2009 GBP NC 1000/1000000 13/02/2009

View Document

13/05/0813 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN FLOOD / 29/03/2007

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RIDDELL / 29/03/2007

View Document

25/07/0725 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

25/07/0725 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 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