COVENTRY AUTO COMPONENTS LTD

Unit 4a Binns Close, Coventry, CV4 9TB, England
StatusACTIVE
Company No.06236482
CategoryPrivate Limited Company
Incorporated03 May 2007
Age17 years, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/07/07--------- £ si 1000@1=1000 £ ic 9000/10000

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/07/07--------- £ si 8650@1=8650 £ ic 350/9000

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/05/07--------- £ si 349@1=349 £ ic 1/350

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROPE TRACTORS LTD

245 ELGIN AVENUE,LONDON,W9 1NJ

Number:11864988
Status:ACTIVE
Category:Private Limited Company

ISLECARE SERVICES LIMITED

9A EOROPIE,ISLE OF LEWIS,HS2 0XH

Number:SC585782
Status:ACTIVE
Category:Private Limited Company

J HAZELTON & CO LIMITED

THE LINNEY GUSCOTT,TORRINGTON,EX38 7HE

Number:07499790
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL CRECHES LTD

58 ST MILDREDS ROAD,WESTGATE - ON - SEA,CT8 8RF

Number:10649701
Status:ACTIVE
Category:Private Limited Company

SARAH KEYES CONSULTING LTD

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

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