CODA BUILDERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

09/05/259 May 2025 Change of details for Mr Warren Higgins as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Miss Charlotte Nicole Lay on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Mr Warren Higgins on 2025-05-09

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

15/05/2315 May 2023 Register inspection address has been changed from 315 Broadgate Weston Hills Spalding PE12 6DF England to 33 Boston Road South Holbeach Spalding PE12 7LR

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Register(s) moved to registered inspection location 14 All Saints Street Stamford Lincolnshire PE9 2PA

View Document

28/09/2128 September 2021 Register inspection address has been changed to 14 All Saints Street Stamford Lincolnshire PE9 2PA

View Document

27/09/2127 September 2021 Change of details for Mr Warren Higgins as a person with significant control on 2020-03-12

View Document

04/03/214 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE NICOLE LAY / 16/12/2020

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN HIGGINS / 16/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM RUSHMOOR RYEFIELD LANE HOLBEACH FEN SPALDING LINCOLNSHIRE PE12 8PS ENGLAND

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

27/04/2027 April 2020 12/03/20 STATEMENT OF CAPITAL GBP 100

View Document

06/04/206 April 2020 12/03/20 STATEMENT OF CAPITAL GBP 100

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MISS CHARLOTTE NICOLE LAY

View Document

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM BLAKE TOWER FLOOR LG 12 BARBICAN LONDON EC2Y 8BR UNITED KINGDOM

View Document

13/05/1813 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM STONEHOUSE ACCOUNTANTS 30 THORPE WOOD PETERBOROUGH PE3 6SR ENGLAND

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / WARREN HIGGINS / 01/05/2015

View Document

20/05/1520 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WYLES

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY DAVID WYLES

View Document

14/05/1414 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1220 July 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

15/09/1115 September 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / WARREN HIGGINS / 15/09/2011

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WYLES / 12/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN HIGGINS / 12/05/2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company