Advanced company searchLink opens in new window

COVENTRY BID LIMITED

Company number 10726623

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)
18 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
13 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
12 May 2023 CH01 Director's details changed for Mr Martin Christopher French on 11 May 2023
12 May 2023 CH01 Director's details changed for Mr John Thomas Dalziel on 10 May 2023
12 May 2023 CH01 Director's details changed for Mr John Edward Barrett on 11 May 2023
11 May 2023 AD01 Registered office address changed from Management Suite Level 5, (Blue Corner) West Orchard Shopping Centre Coventry CV1 1QX England to Holt Court, Rear (First Floor) Warwick Row Coventry CV1 1EJ on 11 May 2023
19 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
01 Feb 2023 AP03 Appointment of Mrs Joanne Glover as a secretary on 1 February 2023
17 Oct 2022 AP01 Appointment of Mr Paul Anthony Jones as a director on 17 October 2022
13 Oct 2022 TM01 Termination of appointment of Patricia Laura Willetts as a director on 30 September 2022
12 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
21 Sep 2022 PSC01 Notification of Joanne Glover as a person with significant control on 21 September 2022
19 Jul 2022 PSC01 Notification of Steven James Prime as a person with significant control on 21 June 2022
19 Jul 2022 PSC07 Cessation of Andrew James Talbot as a person with significant control on 22 March 2022
17 Jun 2022 PSC01 Notification of Joanne Truslove as a person with significant control on 17 June 2022
17 Jun 2022 PSC01 Notification of Gloria Hazel Colling as a person with significant control on 17 June 2022
17 Jun 2022 PSC04 Change of details for Mr Andrew James Talbot as a person with significant control on 17 June 2022
17 Jun 2022 PSC07 Cessation of Patricia Laura Willetts as a person with significant control on 17 June 2022
14 Jun 2022 TM01 Termination of appointment of Stewart Edward John Underwood as a director on 14 June 2022
14 Jun 2022 TM01 Termination of appointment of Neil Anthony Edginton as a director on 14 June 2022
03 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
03 May 2022 TM01 Termination of appointment of Simon Hayes as a director on 24 March 2022
03 May 2022 TM01 Termination of appointment of Andrew James Talbot as a director on 22 March 2022
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
10 Sep 2021 AD01 Registered office address changed from Old Grammar School Hales Street Coventry CV1 1JD England to Management Suite Level 5, (Blue Corner) West Orchard Shopping Centre Coventry CV1 1QX on 10 September 2021