About

Registered Number: 04007527
Date of Incorporation: 05/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Cashs Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB

 

Founded in 2000, Coventry Building Supplies Ltd have registered office in Coventry. There is one director listed for this organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAHLON, Munpreet 05 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 21 January 2018
CS01 - N/A 31 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 25 January 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 10 January 2013
AD01 - Change of registered office address 01 November 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 31 December 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 22 June 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 03 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 05 March 2002
395 - Particulars of a mortgage or charge 18 December 2001
363s - Annual Return 13 June 2001
225 - Change of Accounting Reference Date 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
287 - Change in situation or address of Registered Office 09 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2001
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
NEWINC - New incorporation documents 05 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2010 Outstanding

N/A

Debenture 27 August 2003 Outstanding

N/A

Debenture 11 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.