CODEWRITE LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
19/07/2419 July 2024 | Application to strike the company off the register |
22/02/2422 February 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/10/2314 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
20/07/2320 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
09/04/209 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
09/10/199 October 2019 | CESSATION OF JONATHAN FRANCIS NETHERCOTT AS A PSC |
09/10/199 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN FRANCIS NETHERCOTT |
18/03/1918 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
19/01/1819 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | DIRECTOR APPOINTED MRS LUCY JANE NETHERCOTT |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/10/156 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY JANE NETHERCOTT / 01/09/2015 |
06/10/156 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
18/09/1518 September 2015 | REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 6 GLADE MEWS ALDERSEY ROAD GUILDFORD SURREY GU1 2FB ENGLAND |
03/03/153 March 2015 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 27 HAILEY PLACE CRANLEIGH SURREY GU6 7EG |
30/01/1530 January 2015 | 31/10/14 TOTAL EXEMPTION FULL |
15/10/1415 October 2014 | SECRETARY APPOINTED MRS LUCY JANE NETHERCOTT |
15/10/1415 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
15/10/1415 October 2014 | APPOINTMENT TERMINATED, SECRETARY HILDA NETHERCOTT |
20/12/1320 December 2013 | 31/10/13 TOTAL EXEMPTION FULL |
15/10/1315 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
08/02/138 February 2013 | 31/10/12 TOTAL EXEMPTION FULL |
08/10/128 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
13/01/1213 January 2012 | 31/10/11 TOTAL EXEMPTION FULL |
10/10/1110 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
27/01/1127 January 2011 | 31/10/10 TOTAL EXEMPTION FULL |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS NETHERCOTT / 20/10/2010 |
21/10/1021 October 2010 | REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 18 SPEEDWELL CLOSE, MERROW PARK GUILDFORD SURREY GU4 7HE |
21/10/1021 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
03/03/103 March 2010 | 31/10/09 TOTAL EXEMPTION FULL |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS NETHERCOTT / 24/10/2009 |
24/11/0924 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
22/05/0922 May 2009 | 31/10/08 TOTAL EXEMPTION FULL |
24/10/0824 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | SECRETARY'S PARTICULARS CHANGED |
03/10/073 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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