About

Registered Number: 02562923
Date of Incorporation: 28/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: East Wing, Goffs Oak House, Goffs Lane, Goffs Oak,, Herts, EN7 5BW

 

Founded in 1990, Cover Up Clothing Ltd has its registered office in Goffs Lane, Goffs Oak, in Herts, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies director is listed as Heather, Norman Percival at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEATHER, Norman Percival N/A - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 26 July 2018
MR01 - N/A 31 January 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 24 July 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 31 August 2014
MISC - Miscellaneous document 04 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
RESOLUTIONS - N/A 16 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 06 January 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
AA - Annual Accounts 04 October 2003
AUD - Auditor's letter of resignation 15 July 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 04 February 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 02 October 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 04 December 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 04 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 December 1993
AA - Annual Accounts 22 June 1993
AA - Annual Accounts 22 June 1993
363s - Annual Return 22 December 1992
395 - Particulars of a mortgage or charge 23 November 1992
363b - Annual Return 11 March 1992
287 - Change in situation or address of Registered Office 19 January 1992
395 - Particulars of a mortgage or charge 25 September 1991
288 - N/A 26 February 1991
288 - N/A 26 February 1991
288 - N/A 26 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1991
287 - Change in situation or address of Registered Office 19 February 1991
MEM/ARTS - N/A 16 February 1991
RESOLUTIONS - N/A 08 February 1991
CERTNM - Change of name certificate 06 February 1991
RESOLUTIONS - N/A 11 January 1991
NEWINC - New incorporation documents 28 November 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2018 Outstanding

N/A

Deed of charge over credit balances 16 November 1992 Outstanding

N/A

Debenture 13 September 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.