Advanced company searchLink opens in new window

MCD (COVENTRY) LIMITED

Company number 05502616

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)
14 Nov 2009 CH03 Secretary's details changed for Mr Neil Geoffrey Beaumont on 1 October 2009
14 Nov 2009 CH01 Director's details changed for Mr Michael John O'sullivan on 1 October 2009
14 Nov 2009 CH01 Director's details changed for Mr Steven Gerard Byrne on 1 October 2009
14 Oct 2009 AUD Auditor's resignation
20 Jul 2009 363a Return made up to 07/07/09; full list of members
26 Mar 2009 AA Full accounts made up to 29 February 2008
08 Jan 2009 288b Appointment terminated secretary andrew bloxham
08 Jan 2009 288a Secretary appointed neil geoffrey beaumont
06 Nov 2008 288b Appointment terminated director and secretary colin briley
23 Oct 2008 288a Secretary appointed andrew neil bloxham
16 Sep 2008 395 Particulars of a mortgage or charge / charge no: 8
10 Jul 2008 363a Return made up to 07/07/08; full list of members
15 Apr 2008 288b Appointment terminated director james thompson
26 Feb 2008 288b Appointment terminated secretary robert holford
26 Feb 2008 288a Director and secretary appointed colin john briley
17 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Dec 2007 395 Particulars of mortgage/charge
02 Nov 2007 395 Particulars of mortgage/charge
23 Oct 2007 395 Particulars of mortgage/charge
23 Oct 2007 395 Particulars of mortgage/charge
23 Oct 2007 AA Full accounts made up to 28 February 2007
29 Sep 2007 395 Particulars of mortgage/charge
22 Aug 2007 288c Director's particulars changed
20 Aug 2007 287 Registered office changed on 20/08/07 from: 21 george street birmingham west midlands B3 1QA
18 Aug 2007 403a Declaration of satisfaction of mortgage/charge