Advanced company searchLink opens in new window

CODA BUILDERS LIMITED

Company number 05815225

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
15 May 2023 AD02 Register inspection address has been changed from 315 Broadgate Weston Hills Spalding PE12 6DF England to 33 Boston Road South Holbeach Spalding PE12 7LR
06 Sep 2022 AD01 Registered office address changed from 315 Broadgate Weston Hills Spalding Lincolnshire PE12 6DF England to 33 Boston Road South Holbeach Spalding PE12 7LR on 6 September 2022
30 May 2022 AA Total exemption full accounts made up to 31 December 2021
26 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
26 May 2022 AD02 Register inspection address has been changed from 315 Broadgate Weston Hills Spalding PE12 6DF England to 315 Broadgate Weston Hills Spalding PE12 6DF
26 May 2022 AD02 Register inspection address has been changed from 315 Broadgate Weston Hills Spalding PE12 6DF England to 315 Broadgate Weston Hills Spalding PE12 6DF
26 May 2022 AD02 Register inspection address has been changed from 14 All Saints Street Stamford Lincolnshire PE9 2PA United Kingdom to 315 Broadgate Weston Hills Spalding PE12 6DF
28 Sep 2021 AD03 Register(s) moved to registered inspection location 14 All Saints Street Stamford Lincolnshire PE9 2PA
28 Sep 2021 AD02 Register inspection address has been changed to 14 All Saints Street Stamford Lincolnshire PE9 2PA
27 Sep 2021 PSC04 Change of details for Mr Warren Higgins as a person with significant control on 12 March 2020
13 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
04 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jan 2021 CH01 Director's details changed for Miss Charlotte Nicole Lay on 16 December 2020
07 Jan 2021 CH01 Director's details changed for Mr Warren Higgins on 16 December 2020
22 Dec 2020 AD01 Registered office address changed from Rushmoor Ryefield Lane Holbeach Fen Spalding Lincolnshire PE12 8PS England to 315 Broadgate Weston Hills Spalding Lincolnshire PE12 6DF on 22 December 2020
14 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
27 Apr 2020 SH01 Statement of capital following an allotment of shares on 12 March 2020
  • GBP 100
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 12 March 2020
  • GBP 100
12 Mar 2020 AP01 Appointment of Miss Charlotte Nicole Lay as a director on 1 January 2020
12 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
10 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
14 Aug 2018 AD01 Registered office address changed from Blake Tower Floor Lg 12 Barbican London EC2Y 8BR United Kingdom to Rushmoor Ryefield Lane Holbeach Fen Spalding Lincolnshire PE12 8PS on 14 August 2018