About

Registered Number: 04947097
Date of Incorporation: 29/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Sovereign House, 12 Warwick Street, Coventry, West Midlands, CV5 6ET

 

Having been setup in 2003, Fox Covert Boarding Kennels Ltd are based in Coventry. There are 2 directors listed as Rae, Kevin, Rae, Julia for the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAE, Julia 29 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RAE, Kevin 29 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 18 November 2019
AA01 - Change of accounting reference date 04 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 24 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 25 November 2008
353 - Register of members 24 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 November 2008
287 - Change in situation or address of Registered Office 27 August 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
395 - Particulars of a mortgage or charge 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 24 January 2005
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
NEWINC - New incorporation documents 29 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.