Advanced company searchLink opens in new window

CODWELLERS.COM LTD

Company number 06668360

Filter by category

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)
19 Feb 2019 CH01 Director's details changed for Dorothy Helen Newman on 19 February 2019
03 Oct 2018 AD01 Registered office address changed from Minster House 272-274 Vauxhall Bridge Road London SW1V 1BB to Welby House Welby House 96 Wilton Road London SW1V 1DW on 3 October 2018
03 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
13 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
18 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
16 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
07 Feb 2017 AP01 Appointment of Dorothy Helen Newman as a director on 6 February 2017
21 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
22 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 31,162
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 25,412
04 Aug 2014 AD01 Registered office address changed from Minster House 272-274 Vauxhall Bridge Road London SW1A 1BB England to Minster House 272-274 Vauxhall Bridge Road London SW1V 1BB on 4 August 2014
04 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
26 Jul 2014 AD01 Registered office address changed from 3 Melbourne House 27-29 Collingham Road London Greater London SW5 0NU to Minster House 272-274 Vauxhall Bridge Road London SW1A 1BB on 26 July 2014
08 Feb 2014 MR01 Registration of charge 066683600001
20 Oct 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-10-20
  • GBP 25,412
20 Oct 2013 CH03 Secretary's details changed for Mr Alan Donald Magrath on 27 September 2013
06 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2012 CC04 Statement of company's objects
20 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
18 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011