About

Registered Number: 04269812
Date of Incorporation: 14/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: The Old Wheel House 31-37 Church, Street, Reigate, Surrey, RH2 0AD

 

Having been setup in 2001, Coveney Nicholls Ltd have registered office in Surrey, it's status is listed as "Active". Beaton, Susan Anne, Bennett, Matthew, Kelly, Jeffrey Neil are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATON, Susan Anne 28 September 2001 - 1
BENNETT, Matthew 17 April 2006 - 1
KELLY, Jeffrey Neil 23 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 26 February 2019
AA01 - Change of accounting reference date 12 December 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 05 January 2013
CH01 - Change of particulars for director 15 August 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
RESOLUTIONS - N/A 16 April 2008
123 - Notice of increase in nominal capital 16 April 2008
128(1) - Statement of rights attached to allotted shares 16 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 22 March 2004
225 - Change of Accounting Reference Date 22 March 2004
225 - Change of Accounting Reference Date 16 February 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 04 May 2003
225 - Change of Accounting Reference Date 07 April 2003
363s - Annual Return 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2002
AA - Annual Accounts 26 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
225 - Change of Accounting Reference Date 29 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
NEWINC - New incorporation documents 14 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.