- Company Overview for CODA BUILDERS LIMITED (05815225)
- Filing history for CODA BUILDERS LIMITED (05815225)
- People for CODA BUILDERS LIMITED (05815225)
- Registers for CODA BUILDERS LIMITED (05815225)
- More for CODA BUILDERS LIMITED (05815225)
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
|
|
06 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 12 March 2020
|
|
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 |