About

Registered Number: 04059087
Date of Incorporation: 24/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Unit 12 Severfield Close, Thirsk Industrial Estate, Thirsk, YO7 3BY,

 

Having been setup in 2000, Selectivecovers Ltd has its registered office in Thirsk. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KNOWLSON, Barbara 24 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AD01 - Change of registered office address 18 December 2019
AA - Annual Accounts 18 December 2019
CS01 - N/A 28 August 2019
PSC04 - N/A 28 August 2019
AD01 - Change of registered office address 28 August 2019
AA - Annual Accounts 19 December 2018
AA01 - Change of accounting reference date 19 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 28 February 2018
DISS40 - Notice of striking-off action discontinued 30 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 02 February 2017
DISS40 - Notice of striking-off action discontinued 17 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 05 September 2016
DISS40 - Notice of striking-off action discontinued 30 January 2016
AA - Annual Accounts 29 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 26 August 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 15 April 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 17 September 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 31 October 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 26 August 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2001
225 - Change of Accounting Reference Date 26 October 2001
363s - Annual Return 18 October 2001
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
NEWINC - New incorporation documents 24 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.