CODEWEAVERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

06/11/236 November 2023 Director's details changed for Mr Paul David Humphreys on 2023-10-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Appointment of Mr Luis Angel Avila Jr as a secretary on 2023-04-24

View Document

15/08/2315 August 2023 Termination of appointment of Roland William Schaack as a director on 2023-05-24

View Document

15/08/2315 August 2023 Termination of appointment of Darren Paul Mornin as a director on 2023-05-24

View Document

15/08/2315 August 2023 Registered office address changed from Barn 4 Office E Dunston Business Village Dunston Stafford Staffordshire ST18 9AB to 16 & 17 Waterfront Way Stafford ST16 2HQ on 2023-08-15

View Document

15/08/2315 August 2023 Appointment of Mr Paul David Humphreys as a director on 2023-05-24

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

01/06/211 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

01/06/211 June 2021 CURRSHO FROM 28/02/2022 TO 31/12/2021

View Document

29/04/2129 April 2021 PREVSHO FROM 31/03/2021 TO 28/02/2021

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MR DARREN PAUL MORNIN

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT EMERY

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, SECRETARY ROBIN DAVIS

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVIS

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR TOM WOLLERT

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR SHAUN HARRIS

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR CRAIG JUDSON

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR RYAN CARSON

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR MARTIN LEIGH FORBES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/10/2016

View Document

24/11/2024 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND WILLIAM SCHAACK / 21/09/2020

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CODEWEAVERS (HOLDINGS) LIMITED

View Document

27/02/1927 February 2019 CESSATION OF ROLAND WILLIAM SCHAACK AS A PSC

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR ROBIN DAVIS

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

04/09/184 September 2018 SECRETARY APPOINTED MR ROBIN DAVIS

View Document

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

View Accounts

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BULLOUGH

View Document

06/03/186 March 2018 CESSATION OF IAN JOHN BULLOUGH AS A PSC

View Document

09/01/189 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 01/10/16 STATEMENT OF CAPITAL GBP 113.3

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 ADOPT ARTICLES 13/11/2015

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN RONE

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR CRAIG STEVEN JUDSON

View Document

01/12/151 December 2015 DIRECTOR APPOINTED TOM WOLLERT

View Document

01/12/151 December 2015 DIRECTOR APPOINTED ROBERT IAN EMERY

View Document

01/12/151 December 2015 DIRECTOR APPOINTED SHAUN BRENDAN HARRIS

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL HAWKINS

View Document

05/10/155 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

13/03/1413 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND WILLIAM SCHAACK / 02/10/2011

View Document

16/11/1216 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR KURT BRADBURY

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN HILL

View Document

20/04/1220 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1220 April 2012 27/03/12 STATEMENT OF CAPITAL GBP 113.30

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM UNIT 3 IMEX TECHNOLOGY PARK BELLRINGER ROAD TRENTHAM LAKE SOUTH STOKE ON TRENT STAFFORDSHIRE ST4 8JL

View Document

22/11/1022 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

13/04/1013 April 2010 SUB-DIVISION 01/04/10

View Document

13/04/1013 April 2010 SUB-DIVIDED 31/03/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND WILLIAM SCHAACK / 01/10/2009

View Document

09/02/109 February 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KURT ANDREW BRADBURY / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROY HILL / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN RONE / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR KURT ANDREW BRADBURY

View Document

08/02/108 February 2010 CORPORATE DIRECTOR APPOINTED CODEWEAVERS LIMITED

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR IAN JOHN RONE

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR CODEWEAVERS LIMITED

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES TEW

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY JAMES TEW

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/12/084 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES TEW / 01/04/2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 COMPANY NAME CHANGED UK AUTOWEB LIMITED CERTIFICATE ISSUED ON 22/03/02

View Document

26/11/0126 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 SECRETARY RESIGNED

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 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