- Company Overview for CODWELLERS.COM LTD (06668360)
- Filing history for CODWELLERS.COM LTD (06668360)
- People for CODWELLERS.COM LTD (06668360)
- Charges for CODWELLERS.COM LTD (06668360)
- More for CODWELLERS.COM LTD (06668360)
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
|
|
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
|
|
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
|
|
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
|
|
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 |