About

Registered Number: 05474253
Date of Incorporation: 07/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, CV34 6AF,

 

Based in Warwick, Countywide Coventry Ltd was registered on 07 June 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 07 June 2018
CH01 - Change of particulars for director 21 March 2018
CH01 - Change of particulars for director 21 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 16 June 2017
AD01 - Change of registered office address 28 March 2017
TM02 - Termination of appointment of secretary 06 February 2017
AA - Annual Accounts 16 June 2016
MR04 - N/A 11 June 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 11 June 2014
CH03 - Change of particulars for secretary 11 June 2014
AUD - Auditor's letter of resignation 05 August 2013
MISC - Miscellaneous document 30 July 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 13 June 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 01 April 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 08 June 2009
AUD - Auditor's letter of resignation 20 January 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 10 June 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
395 - Particulars of a mortgage or charge 02 December 2006
363s - Annual Return 28 July 2006
CERTNM - Change of name certificate 27 June 2006
363a - Annual Return 15 June 2006
225 - Change of Accounting Reference Date 31 March 2006
288a - Notice of appointment of directors or secretaries 27 June 2005
287 - Change in situation or address of Registered Office 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
NEWINC - New incorporation documents 07 June 2005

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 27 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.