About

Registered Number: 03334785
Date of Incorporation: 17/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: The Pastoral Centre, Holy Family 34 Whitby Avenue, Ingol, Preston, PR2 3YP

 

Covenant Books (Preston) was established in 1997. We don't know the number of employees at the company. The current directors of the business are listed as Plumb, Geoffrey George, Cook, Richard Stephen, Dolan, Peter, Rev.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLUMB, Geoffrey George 17 March 1997 - 1
COOK, Richard Stephen 23 March 1997 16 March 2006 1
DOLAN, Peter, Rev 17 March 1997 22 April 2013 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 17 March 2014
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 22 April 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 08 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2007
353 - Register of members 08 May 2007
287 - Change in situation or address of Registered Office 08 May 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 11 June 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 09 June 1998
RESOLUTIONS - N/A 25 March 1998
RESOLUTIONS - N/A 25 March 1998
363s - Annual Return 25 March 1998
288a - Notice of appointment of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
NEWINC - New incorporation documents 17 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.