About

Registered Number: 04497632
Date of Incorporation: 29/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 29 Claybrookes Lane, Binley, Coventry, West Midlands, CV3 2FA,

 

Cos Constructions Ltd was founded on 29 July 2002 and are based in West Midlands, it's status is listed as "Active". The companies directors are listed as Negro, Deborah, Negro, Cosimo. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEGRO, Cosimo 29 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
NEGRO, Deborah 01 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
PSC04 - N/A 16 July 2020
AA - Annual Accounts 29 April 2020
PSC04 - N/A 11 March 2020
SH01 - Return of Allotment of shares 11 March 2020
CS01 - N/A 23 July 2019
CH01 - Change of particulars for director 23 July 2019
PSC04 - N/A 23 July 2019
AA - Annual Accounts 05 April 2019
CH01 - Change of particulars for director 24 August 2018
AP03 - Appointment of secretary 24 August 2018
AD01 - Change of registered office address 24 August 2018
CS01 - N/A 28 July 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 03 August 2016
CH01 - Change of particulars for director 24 June 2016
CH01 - Change of particulars for director 23 June 2016
CH01 - Change of particulars for director 20 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 27 April 2014
DISS40 - Notice of striking-off action discontinued 20 November 2013
AR01 - Annual Return 19 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 27 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 August 2006
353 - Register of members 04 August 2006
287 - Change in situation or address of Registered Office 04 August 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 23 September 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 08 May 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 19 November 2003
287 - Change in situation or address of Registered Office 10 May 2003
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.