COVENTRY AUTO COMPONENTS LTD
Status | ACTIVE |
Company No. | 06236482 |
Category | Private Limited Company |
Incorporated | 03 May 2007 |
Age | 17 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
COVENTRY AUTO COMPONENTS LTD is an active private limited company with number 06236482. It was incorporated 17 years, 25 days ago, on 03 May 2007. The company address is Unit 4a Binns Close, Coventry, CV4 9TB, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts amended with accounts type total exemption full
Date: 10 Feb 2024
Action Date: 30 Jun 2022
Category: Accounts
Type: AAMD
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts amended with accounts type total exemption full
Date: 24 Aug 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AAMD
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change to a person with significant control
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-13
Psc name: Mr Stuart Macneill
Documents
Change person director company with change date
Date: 18 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Macneill
Change date: 2018-05-10
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 08 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Stuart Macneill
Documents
Change person director company with change date
Date: 08 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Macneill
Change date: 2017-07-06
Documents
Confirmation statement with updates
Date: 08 Jul 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2017
Action Date: 08 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-08
New address: Unit 4a Binns Close Coventry CV4 9TB
Old address: 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination secretary company with name termination date
Date: 28 Aug 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-06
Officer name: Jeanette Karen Green
Documents
Termination director company with name termination date
Date: 28 Aug 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-06
Officer name: Jeanette Karen Green
Documents
Termination director company with name termination date
Date: 28 Aug 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-06
Officer name: Martin Jonathan Green
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Address
Type: AD01
Old address: 29 Warwick Road Coventry West Midlands CV1 2ES
Change date: 2011-01-07
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Legacy
Date: 26 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 26/06/2009 from 329-333 broadgate house, broadgate, coventry CV1 1NH
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2008 to 30/06/2008
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 03/07/07--------- £ si 1000@1=1000 £ ic 9000/10000
Documents
Legacy
Date: 17 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/07/07--------- £ si 8650@1=8650 £ ic 350/9000
Documents
Certificate change of name company
Date: 16 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mjg auto LIMITED\certificate issued on 16/07/07
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 03/05/07--------- £ si 349@1=349 £ ic 1/350
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
245 ELGIN AVENUE,LONDON,W9 1NJ
Number: | 11864988 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A EOROPIE,ISLE OF LEWIS,HS2 0XH
Number: | SC585782 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LINNEY GUSCOTT,TORRINGTON,EX38 7HE
Number: | 07499790 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 ST MILDREDS ROAD,WESTGATE - ON - SEA,CT8 8RF
Number: | 10649701 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PAVILION COURT,NORTHAMPTON,NN4 7SL
Number: | 11495827 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLOR GRANGE COSMETICS LIMITED
2 WATER COURT,BIRMINGHAM,B3 1HP
Number: | 11809472 |
Status: | ACTIVE |
Category: | Private Limited Company |