- Company Overview for WE ARE CODA LIMITED (07832386)
- Filing history for WE ARE CODA LIMITED (07832386)
- People for WE ARE CODA LIMITED (07832386)
- More for WE ARE CODA LIMITED (07832386)
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) |
---|---|---|---|
24 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Jun 2014 | AD01 | Registered office address changed from Convention House St. Mary's Street Leeds West Yorkshire LS9 7DP on 10 June 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | CH01 | Director's details changed for Michael Connon on 15 February 2013 | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 3 November 2012
|
|
15 Feb 2013 | AA01 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 | |
15 Feb 2013 | AD01 | Registered office address changed from 10 Pasture Lane Clayton Bradford West Yorkshire BD14 6JY United Kingdom on 15 February 2013 | |
12 Feb 2013 | AD01 | Registered office address changed from 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY United Kingdom on 12 February 2013 | |
06 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
21 Dec 2011 | AP01 | Appointment of Mr Wayne Martin Vickers as a director | |
21 Dec 2011 | AP01 | Appointment of Miss Elizebeth Cummings as a director | |
21 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 20 December 2011
|
|
02 Nov 2011 | NEWINC | Incorporation |