COVERWORLD CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

COVERWORLD CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04087256

Incorporation date

10/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Durrant Road, Bournemouth, Dorset BH2 6NECopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2000)
dot icon31/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon13/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon14/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon26/02/2025
Purchase of own shares.
dot icon10/02/2025
Cancellation of shares. Statement of capital on 2024-12-31
dot icon06/01/2025
Termination of appointment of Adrian Paul Young as a director on 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon06/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon14/11/2018
Change of details for Mr Phillip Roger Brand as a person with significant control on 2017-12-18
dot icon14/11/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon01/08/2018
Director's details changed for Phillip Brand on 2018-07-31
dot icon01/08/2018
Secretary's details changed for Phillip Brand on 2018-07-31
dot icon01/08/2018
Change of details for Mr Phillip Roger Brand as a person with significant control on 2018-07-31
dot icon09/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/12/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/01/2011
Annual return made up to 2010-10-10 with full list of shareholders
dot icon23/11/2010
Memorandum and Articles of Association
dot icon23/11/2010
Resolutions
dot icon23/11/2010
Resolutions
dot icon01/11/2010
Director's details changed for Mr Adrian Paul Young on 2010-10-28
dot icon01/11/2010
Appointment of Mr Adrian Paul Young as a director
dot icon01/11/2010
Director's details changed for Phillip Brand on 2010-03-30
dot icon01/11/2010
Termination of appointment of Colin Mitchell as a director
dot icon18/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon13/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/11/2008
Return made up to 10/10/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/12/2007
Return made up to 10/10/07; full list of members
dot icon03/12/2007
Director's particulars changed
dot icon31/07/2007
Particulars of mortgage/charge
dot icon18/04/2007
Registered office changed on 18/04/07 from: curzon court 1ST floor 58 commercial road lower parkstone poole dorset BH14 0JT
dot icon23/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon24/10/2006
Return made up to 10/10/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/10/2005
Return made up to 10/10/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/01/2005
Particulars of mortgage/charge
dot icon26/10/2004
Return made up to 10/10/04; full list of members
dot icon21/05/2004
Accounts for a small company made up to 2003-10-31
dot icon21/10/2003
Return made up to 10/10/03; full list of members
dot icon11/12/2002
Accounts for a small company made up to 2002-10-31
dot icon30/11/2002
Particulars of mortgage/charge
dot icon16/11/2002
Return made up to 10/10/02; full list of members
dot icon25/07/2002
Particulars of mortgage/charge
dot icon18/12/2001
Total exemption full accounts made up to 2001-10-31
dot icon22/10/2001
Return made up to 10/10/01; full list of members
dot icon08/05/2001
Secretary resigned
dot icon25/04/2001
New secretary appointed
dot icon14/03/2001
New director appointed
dot icon21/11/2000
Secretary resigned
dot icon21/11/2000
Director resigned
dot icon07/11/2000
Ad 17/10/00--------- £ si 99@1=99 £ ic 1/100
dot icon31/10/2000
New secretary appointed
dot icon18/10/2000
New director appointed
dot icon18/10/2000
New secretary appointed;new director appointed
dot icon18/10/2000
Secretary resigned
dot icon18/10/2000
Director resigned
dot icon18/10/2000
Registered office changed on 18/10/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon10/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
978.03K
-
0.00
166.35K
-
2022
6
1.18M
-
0.00
173.28K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Adrian Paul
Director
28/10/2010 - 31/12/2024
2
Brand, Phillip Roger
Director
10/10/2000 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COVERWORLD CONSTRUCTION LIMITED

COVERWORLD CONSTRUCTION LIMITED is an(a) Active company incorporated on 10/10/2000 with the registered office located at 3 Durrant Road, Bournemouth, Dorset BH2 6NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COVERWORLD CONSTRUCTION LIMITED?

toggle

COVERWORLD CONSTRUCTION LIMITED is currently Active. It was registered on 10/10/2000 .

Where is COVERWORLD CONSTRUCTION LIMITED located?

toggle

COVERWORLD CONSTRUCTION LIMITED is registered at 3 Durrant Road, Bournemouth, Dorset BH2 6NE.

What does COVERWORLD CONSTRUCTION LIMITED do?

toggle

COVERWORLD CONSTRUCTION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COVERWORLD CONSTRUCTION LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-10-31.