- Company Overview for COVERBOX INSURE LIMITED (07660717)
- Filing history for COVERBOX INSURE LIMITED (07660717)
- People for COVERBOX INSURE LIMITED (07660717)
- Insolvency for COVERBOX INSURE LIMITED (07660717)
- More for COVERBOX INSURE LIMITED (07660717)
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
|
|
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
|
|
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
|
|
25 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 24 July 2012
|
|
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
|
|
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 |