Advanced company searchLink opens in new window

COVERBOX INSURE LIMITED

Company number 07660717

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)
02 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 235,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2015.
02 Jul 2014 TM01 Termination of appointment of Johan Van Der Merwe as a director
23 Jun 2014 TM01 Termination of appointment of Johan Van Der Merwe as a director
02 May 2014 AA Full accounts made up to 31 July 2013
31 Mar 2014 AD01 Registered office address changed from , Fulthorpe Suite Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, England on 31 March 2014
14 Feb 2014 CH01 Director's details changed for John Corbitt Barnley on 14 February 2014
28 Jan 2014 AD01 Registered office address changed from , the Grey House 3 Broad Street, Stamford, Lincolnshire, PE9 1PG, England on 28 January 2014
28 Jan 2014 AD01 Registered office address changed from , Fulthorpe Suite Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom on 28 January 2014
28 Jan 2014 TM02 Termination of appointment of Helen Austin as a secretary
27 Nov 2013 TM01 Termination of appointment of Stephen Coffey as a director
12 Nov 2013 AP01 Appointment of Mr Andrew Bennett as a director
16 Jul 2013 AP01 Appointment of Mr Neil Dennis Beckingham as a director
16 Jul 2013 AP01 Appointment of Mr Stephen Charles Coffey as a director
04 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2015.
11 Mar 2013 AA Full accounts made up to 31 July 2012
14 Aug 2012 SH01 Statement of capital following an allotment of shares on 31 July 2012
  • GBP 235,000
25 Jul 2012 SH01 Statement of capital following an allotment of shares on 24 July 2012
  • GBP 10,000
13 Jul 2012 AA01 Current accounting period extended from 31 December 2011 to 31 July 2012
06 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
14 Dec 2011 AP01 Appointment of Johan Rudolph Van Der Merwe as a director
05 Dec 2011 AP03 Appointment of Helen Louise Austin as a secretary
05 Dec 2011 AP01 Appointment of John Corbitt Barnley as a director
24 Nov 2011 AP01 Appointment of Robert William Jefferson as a director
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 14 November 2011
  • GBP 100
15 Nov 2011 AD01 Registered office address changed from , St Ann's Wharf 112 Quayside, Newcastle upon Tyne, NE1 3DX, United Kingdom on 15 November 2011