CODEM COMPOSITES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Appointment of Mrs Sharon Noel Hewison as a director on 2025-04-24

View Document

26/03/2526 March 2025 Satisfaction of charge 2 in full

View Document

26/03/2526 March 2025 Registration of charge 069633050003, created on 2025-03-25

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Registered office address changed from Suite B 32 Thorpe Wood Peterborough Cambridgeshire PE3 6SR United Kingdom to Bank House the Lawns 33 Thorpe Road Peterborough Cambridgeshire PE3 6AB on 2023-11-01

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 2 MEADOW DROVE BUSINESS CENTRE MEADOW DROVE BOURNE PE10 0BP ENGLAND

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN ROY JOSEPH DOHERTY / 24/07/2016

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 5 SAWTRY COURT BROOKSIDE INDUSTRIAL ESTATE SAWTRY HUNTINGDON CAMBRIDGESHIRE PE28 5SD ENGLAND

View Document

10/07/1610 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH CAMBS PE7 8HP

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE DOHERTY

View Document

08/08/148 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR KEVIN ROY JOSEPH DOHERTY

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARK

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MRS JULIE ANNE DOHERTY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 SAIL ADDRESS CREATED

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/07/1122 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/11/1017 November 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

12/09/0912 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/08/0925 August 2009 CURREXT FROM 31/07/2010 TO 30/09/2010

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 48 BROADWAY PETERBOROUGH PE1 1YW

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED MR RICHARD MARK CLARK

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

15/07/0915 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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