About

Registered Number: 04389533
Date of Incorporation: 07/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Quayside Road, Bitterne Manor Southampton, Hampshire, SO18 1AD

 

Having been setup in 2002, Custom Covers Holdings Ltd has its registered office in Hampshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 14 April 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 10 March 2015
SH03 - Return of purchase of own shares 01 August 2014
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 19 March 2014
AA - Annual Accounts 07 March 2014
MR04 - N/A 15 May 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 11 March 2013
AA - Annual Accounts 28 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 May 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 12 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 09 March 2011
RESOLUTIONS - N/A 07 July 2010
SH03 - Return of purchase of own shares 07 July 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 26 March 2007
363s - Annual Return 22 March 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 13 March 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 12 March 2003
SA - Shares agreement 12 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2002
RESOLUTIONS - N/A 27 June 2002
RESOLUTIONS - N/A 27 June 2002
RESOLUTIONS - N/A 27 June 2002
RESOLUTIONS - N/A 27 June 2002
123 - Notice of increase in nominal capital 27 June 2002
MEM/ARTS - N/A 25 June 2002
MEM/ARTS - N/A 21 June 2002
CERTNM - Change of name certificate 12 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
287 - Change in situation or address of Registered Office 11 June 2002
225 - Change of Accounting Reference Date 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
395 - Particulars of a mortgage or charge 01 June 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.