COVERLEY LIMITED

10 Nursery Lane, Sutton Coldfield, B74 4TP, West Midlands, England
StatusACTIVE
Company No.06043132
CategoryPrivate Limited Company
Incorporated05 Jan 2007
Age17 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

COVERLEY LIMITED is an active private limited company with number 06043132. It was incorporated 17 years, 4 months, 11 days ago, on 05 January 2007. The company address is 10 Nursery Lane, Sutton Coldfield, B74 4TP, West Midlands, England.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: AD01

Old address: Unit 1 14 - 20 George Street Balsall Heath Birmingham B12 9RG England

New address: 10 Nursery Lane Sutton Coldfield West Midlands B74 4TP

Change date: 2024-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 01 Dec 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AAMD

Made up date: 2020-01-31

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 01 Dec 2021

Action Date: 31 Jan 2019

Category: Accounts

Type: AAMD

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Old address: 13 Smith Street Dartmouth TQ6 9QR England

New address: Unit 1 14 - 20 George Street Balsall Heath Birmingham B12 9RG

Change date: 2020-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Nattrass

Termination date: 2019-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joyce Nattrass

Appointment date: 2019-06-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-21

Officer name: Prime Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Moseley Snow

Termination date: 2019-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Old address: Elscot House Arcadia Avenue London N3 2JU United Kingdom

New address: 13 Smith Street Dartmouth TQ6 9QR

Change date: 2019-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Henry Nattrass

Appointment date: 2019-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-25

Officer name: Mrs Christina Moseley Snow

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prime Management Limited

Termination date: 2019-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-25

Officer name: Jenssen Ellul

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-20

Psc name: Michael Henry Nattrass

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-20

Psc name: Prime Nominees Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Prime Nominees Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Prime Management Limited

Cessation date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

New address: Elscot House Arcadia Avenue London N3 2JU

Change date: 2017-04-05

Old address: 788-790 Finchley Road London NW11 7TJ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-22

Officer name: Mr Jenssen Ellul

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jenssen Ellul

Documents

View document PDF

Change corporate director company with change date

Date: 19 Mar 2012

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Prime Management Limited

Change date: 2011-08-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Mar 2012

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-08-01

Officer name: Prime Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Gravett

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-19

Old address: the Well House Frittenden Cranbrook, Kent TN17 2DD

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change corporate director company with change date

Date: 18 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-01-05

Officer name: Prime Management Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-05

Officer name: Prime Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / prime secretaries LIMITED / 01/09/2008

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / prime management LIMITED / 01/09/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed alan david gravett

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Incorporation company

Date: 05 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASBESTIFORM LTD

69 WOODHOUSE LANE,BRIGHOUSE,HD6 3TH

Number:11805717
Status:ACTIVE
Category:Private Limited Company

ATP VAN HIRE LIMITED

8 CHENEVARE MEWS,HIGH STREET,DY7 6HB

Number:09688375
Status:ACTIVE
Category:Private Limited Company

GAS AND ENVIRONMENTAL SERVICES LIMITED

UNIT 3,WELWYN GARDEN CITY,AL7 2BH

Number:03018793
Status:ACTIVE
Category:Private Limited Company

IOKOS LTD.

12 PINEMARTIN CLOSE,LONDON,NW2 6YS

Number:08939908
Status:ACTIVE
Category:Private Limited Company

KOSTA TRUCKING LTD

84 CAXTON STREET,DERBY,DE23 8BE

Number:11917665
Status:ACTIVE
Category:Private Limited Company

PROCUREMENT FIRST LIMITED

70 PEMBROKE AVENUE,SURBITON,KT5 8HW

Number:07729056
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source