Advanced company searchLink opens in new window

COVER RENTALS LIMITED

Company number 04472722

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2024 AA Unaudited abridged accounts made up to 30 June 2023
06 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
08 Feb 2023 AA Unaudited abridged accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
09 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
02 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
28 Jan 2020 AA Unaudited abridged accounts made up to 30 June 2019
21 Jan 2020 MR01 Registration of charge 044727220062, created on 17 January 2020
21 Jan 2020 MR01 Registration of charge 044727220063, created on 17 January 2020
21 Jan 2020 MR01 Registration of charge 044727220061, created on 17 January 2020
21 Jan 2020 MR01 Registration of charge 044727220060, created on 17 January 2020
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
24 Jan 2019 AA Unaudited abridged accounts made up to 30 June 2018
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
19 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with no updates
05 Apr 2017 AD01 Registered office address changed from 26a New Road Ascot Berkshire SL5 8QQ England to Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd on 5 April 2017
01 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Dec 2016 MR01 Registration of charge 044727220059, created on 30 November 2016
06 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
19 Apr 2016 CH01 Director's details changed for Mr Mark Cover on 14 April 2016
19 Apr 2016 CH01 Director's details changed for Jacqueline Cover on 14 April 2016
19 Apr 2016 CH01 Director's details changed for Mr Geoffrey Marcus Cover on 14 April 2016