- Company Overview for COD'S PLAICE LIMITED (07564781)
- Filing history for COD'S PLAICE LIMITED (07564781)
- People for COD'S PLAICE LIMITED (07564781)
- More for COD'S PLAICE LIMITED (07564781)
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) |
---|---|---|---|
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
12 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
18 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
21 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
03 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
13 Nov 2014 | AP01 | Appointment of Mr Liam John Davies as a director on 31 July 2014 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from 51 Derngate Northampton NN1 1UE to Derngate Mews Derngate Northampton NN1 1UE on 21 August 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |