About

Registered Number: 02292857
Date of Incorporation: 05/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: 22b Weston Park Road, Plymouth, PL3 4NU,

 

Covedene Ltd was registered on 05 September 1988 with its registered office in Plymouth, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Gerrard, Donald Ian, Jane, Louise Marie, Bruce, Tim, Clark, Michael Robert, Cusack, Amanda, Paull, Brian, Pililng, Timothy Edward, Stocks, David Ronald, Wilcocks, Mel, Dr, Wilcocks, Mervin, Willcocks, Melissa, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANE, Louise Marie 07 January 2019 - 1
BRUCE, Tim 14 June 2000 04 May 2006 1
CLARK, Michael Robert 11 February 2009 01 December 2013 1
CUSACK, Amanda 12 April 2006 30 November 2017 1
PAULL, Brian 15 October 1992 09 January 2008 1
PILILNG, Timothy Edward 28 February 2005 11 October 2013 1
STOCKS, David Ronald 01 September 2000 28 February 2005 1
WILCOCKS, Mel, Dr 31 August 2017 28 January 2019 1
WILCOCKS, Mervin N/A 01 October 1992 1
WILLCOCKS, Melissa, Dr 31 March 2013 01 December 2013 1
Secretary Name Appointed Resigned Total Appointments
GERRARD, Donald Ian 14 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 07 May 2019
TM01 - Termination of appointment of director 08 February 2019
AP01 - Appointment of director 09 January 2019
AA - Annual Accounts 19 December 2018
AP03 - Appointment of secretary 14 December 2018
AD01 - Change of registered office address 14 December 2018
DISS40 - Notice of striking-off action discontinued 15 September 2018
CS01 - N/A 14 September 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
TM01 - Termination of appointment of director 01 December 2017
TM02 - Termination of appointment of secretary 30 November 2017
AA - Annual Accounts 31 August 2017
AP01 - Appointment of director 31 August 2017
PSC08 - N/A 14 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 18 December 2016
DISS40 - Notice of striking-off action discontinued 10 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 21 December 2013
TM01 - Termination of appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 11 October 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 05 June 2010
CH01 - Change of particulars for director 05 June 2010
CH01 - Change of particulars for director 05 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 18 June 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 05 March 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
363s - Annual Return 28 December 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 March 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
AA - Annual Accounts 15 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
287 - Change in situation or address of Registered Office 10 April 2006
AA - Annual Accounts 08 September 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 27 September 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 07 September 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
363s - Annual Return 19 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 08 June 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 23 May 1996
AA - Annual Accounts 12 January 1996
363s - Annual Return 21 June 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 07 July 1994
AA - Annual Accounts 24 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1993
363s - Annual Return 17 May 1993
AA - Annual Accounts 25 January 1993
288 - N/A 07 December 1992
363a - Annual Return 18 September 1992
AA - Annual Accounts 21 July 1992
363a - Annual Return 01 May 1991
287 - Change in situation or address of Registered Office 18 April 1991
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
288 - N/A 24 April 1990
PUC 2 - N/A 07 June 1989
NEWINC - New incorporation documents 05 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.