Download leads from Nexok and grow your business. Find out more

CRS (Coventry) Limited

Documents

Total Documents62
Total Pages263

Filing History

29 May 2020Confirmation statement made on 24 April 2020 with no updates
27 May 2020Termination of appointment of Jacqueline Margaret Rickard as a secretary on 27 May 2020
27 May 2020Director's details changed for Simon Michael Rickard on 27 May 2020
4 November 2019Total exemption full accounts made up to 30 April 2019
7 May 2019Confirmation statement made on 24 April 2019 with no updates
25 January 2019Total exemption full accounts made up to 30 April 2018
20 June 2018Confirmation statement made on 24 April 2018 with no updates
26 January 2018Notification of Simon Michael Rickard as a person with significant control on 26 January 2018
16 January 2018Total exemption full accounts made up to 30 April 2017
30 June 2017Confirmation statement made on 24 April 2017 with updates
30 June 2017Confirmation statement made on 24 April 2017 with updates
10 January 2017Total exemption small company accounts made up to 30 April 2016
10 January 2017Total exemption small company accounts made up to 30 April 2016
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
28 January 2016Total exemption small company accounts made up to 30 April 2015
28 January 2016Total exemption small company accounts made up to 30 April 2015
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
7 January 2015Total exemption small company accounts made up to 30 April 2014
7 January 2015Total exemption small company accounts made up to 30 April 2014
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
15 January 2014Total exemption small company accounts made up to 30 April 2013
15 January 2014Total exemption small company accounts made up to 30 April 2013
23 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
23 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
8 January 2013Total exemption small company accounts made up to 30 April 2012
8 January 2013Total exemption small company accounts made up to 30 April 2012
25 August 2012Compulsory strike-off action has been discontinued
25 August 2012Compulsory strike-off action has been discontinued
23 August 2012Annual return made up to 24 April 2012 with a full list of shareholders
23 August 2012Annual return made up to 24 April 2012 with a full list of shareholders
21 August 2012First Gazette notice for compulsory strike-off
21 August 2012First Gazette notice for compulsory strike-off
20 October 2011Total exemption small company accounts made up to 30 April 2011
20 October 2011Total exemption small company accounts made up to 30 April 2011
30 June 2011Registered office address changed from 1&2 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HX United Kingdom on 30 June 2011
30 June 2011Registered office address changed from 1&2 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HX United Kingdom on 30 June 2011
20 June 2011Registered office address changed from Sovereign House 12 Warwick Street Coventry West Midlands CV5 6ET on 20 June 2011
20 June 2011Annual return made up to 24 April 2011 with a full list of shareholders
20 June 2011Annual return made up to 24 April 2011 with a full list of shareholders
20 June 2011Registered office address changed from Sovereign House 12 Warwick Street Coventry West Midlands CV5 6ET on 20 June 2011
13 January 2011Total exemption small company accounts made up to 30 April 2010
13 January 2011Total exemption small company accounts made up to 30 April 2010
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
12 May 2010Director's details changed for Simon Michael Rickard on 1 November 2009
12 May 2010Director's details changed for Simon Michael Rickard on 1 November 2009
12 May 2010Director's details changed for Simon Michael Rickard on 1 November 2009
19 May 2009Secretary's change of particulars / jacqulline rickard / 13/05/2009
19 May 2009Secretary's change of particulars / jacqulline rickard / 13/05/2009
12 May 2009Director appointed simon michael rickard
12 May 2009Director appointed simon michael rickard
30 April 2009Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\
30 April 2009Secretary appointed jacqulline margaret rickard
30 April 2009Secretary appointed jacqulline margaret rickard
30 April 2009Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\
29 April 2009Appointment terminated director barbara kahan
29 April 2009Appointment terminated director barbara kahan
24 April 2009Incorporation
24 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing