About

Registered Number: 03903214
Date of Incorporation: 07/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Sovereign House 12 Warwick, Street, Coventry, West Midlands, CV5 6ET

 

Coventry Internet Developments Ltd was registered on 07 January 2000 and has its registered office in West Midlands, it has a status of "Active". The companies directors are Studman, Christopher John, Studman Badillo, Benita Del Carmen, Osborne, Mark, White, Andrew. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUDMAN, Christopher John 07 January 2000 - 1
STUDMAN BADILLO, Benita Del Carmen 07 January 2000 - 1
OSBORNE, Mark 07 January 2000 10 May 2000 1
WHITE, Andrew 07 January 2000 30 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
CH03 - Change of particulars for secretary 23 January 2014
CH01 - Change of particulars for director 23 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 13 August 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 26 January 2002
RESOLUTIONS - N/A 01 November 2001
AA - Annual Accounts 01 November 2001
225 - Change of Accounting Reference Date 30 October 2001
363s - Annual Return 30 January 2001
225 - Change of Accounting Reference Date 17 July 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
NEWINC - New incorporation documents 07 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.