Advanced company searchLink opens in new window

COVENTRY TECHNICAL RESOURCES LIMITED

Company number 04931967

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)
03 Apr 2006 88(3) Particulars of contract relating to shares
03 Apr 2006 88(2)R Ad 23/03/06--------- £ si 3@1=3 £ ic 1758058/1758061
22 Mar 2006 287 Registered office changed on 22/03/06 from: the council house earl street coventry CV1 5RR
10 Feb 2006 AA Full accounts made up to 31 March 2005
02 Dec 2005 363a Return made up to 14/10/05; full list of members
23 Nov 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Nov 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Nov 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Nov 2004 363a Return made up to 14/10/04; full list of members
27 Oct 2004 353 Location of register of members
13 Aug 2004 288c Director's particulars changed
03 Aug 2004 123 £ nc 2000000/3999000 27/01/04
30 Jun 2004 88(3) Particulars of contract relating to shares
30 Jun 2004 88(3) Particulars of contract relating to shares
30 Jun 2004 88(2)R Ad 27/01/04--------- £ si 1758057@1=1758057 £ ic 1/1758058
30 Jun 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Jun 2004 288a New director appointed
29 Jun 2004 288a New secretary appointed;new director appointed
29 Jun 2004 288a New director appointed
29 Jun 2004 288a New director appointed
19 Feb 2004 CERTNM Company name changed coventry north LIMITED\certificate issued on 19/02/04
14 Nov 2003 287 Registered office changed on 14/11/03 from: 1 park row leeds LS1 5AB
14 Nov 2003 225 Accounting reference date extended from 31/10/04 to 31/03/05
14 Nov 2003 288b Director resigned