CODISE LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/01/1417 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS. SALLY ANN TOFTON / 01/01/2013

View Document

24/01/1324 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

15/07/1115 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

03/09/103 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN TOFTON / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY LOWE / 18/01/2010

View Document

30/10/0930 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: G OFFICE CHANGED 26/04/06 1C WESTFIELD PLACE CLIFTON BRISTOL BS8 4AY

View Document

01/03/061 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: G OFFICE CHANGED 04/02/03 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information