About

Registered Number: 05977699
Date of Incorporation: 25/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: The Old Post Office, 41 - 43 Market Place, Chippenham, SN15 3HR,

 

Based in Chippenham, A1 (Cov) Ltd was registered on 25 October 2006, it has a status of "Active". We don't currently know the number of employees at the business. Singh, Nirmal is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SINGH, Nirmal 25 October 2006 21 August 2008 1

Filing History

Document Type Date
CS01 - N/A 25 October 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 08 November 2018
TM01 - Termination of appointment of director 15 August 2018
PSC01 - N/A 06 August 2018
AA - Annual Accounts 19 July 2018
AAMD - Amended Accounts 13 November 2017
CS01 - N/A 27 October 2017
AD01 - Change of registered office address 06 July 2017
AP01 - Appointment of director 06 July 2017
PSC07 - N/A 06 July 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 14 November 2016
TM01 - Termination of appointment of director 07 November 2016
AP01 - Appointment of director 11 September 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 17 November 2015
TM02 - Termination of appointment of secretary 21 March 2015
AR01 - Annual Return 09 November 2014
AA - Annual Accounts 09 November 2014
AD01 - Change of registered office address 01 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 30 July 2013
AD01 - Change of registered office address 29 May 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 12 July 2011
AD01 - Change of registered office address 03 February 2011
AR01 - Annual Return 27 October 2010
CH03 - Change of particulars for secretary 27 October 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
363s - Annual Return 05 April 2008
NEWINC - New incorporation documents 25 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.