CODNOR PARK FISHERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-03-22 with no updates |
24/06/2424 June 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2023-03-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-03-22 with updates |
19/04/2319 April 2023 | Cessation of Paul Willaim Dodds as a person with significant control on 2023-01-01 |
19/04/2319 April 2023 | Cessation of Edwin Douglas Harvey as a person with significant control on 2023-01-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Registered office address changed from 40 Market Place Belper Derbyshire DE56 1FZ United Kingdom to 82 Nottingham Road Somercotes Alfreton Derbyshire DE55 4LY on 2023-03-15 |
12/01/2312 January 2023 | Termination of appointment of Paul Willaim Dodds as a director on 2023-01-01 |
11/01/2311 January 2023 | Appointment of Mr Stephen Michael Scudder as a director on 2023-01-01 |
11/01/2311 January 2023 | Appointment of Mr Arthur Anthony Baxter as a director on 2023-01-01 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-03-31 |
16/09/2216 September 2022 | Director's details changed for Paul Willaim Dodds on 2022-09-12 |
16/09/2216 September 2022 | Change of details for Paul Willaim Dodds as a person with significant control on 2022-09-12 |
15/09/2215 September 2022 | Registered office address changed from 31 Queen Street Ironville Nottinghamshire NG16 5NL England to 40 Market Place Belper Derbyshire DE56 1FZ on 2022-09-15 |
15/09/2215 September 2022 | Director's details changed for Mrs Angela Harvey on 2022-09-12 |
15/09/2215 September 2022 | Change of details for Mrs Angela Harvey as a person with significant control on 2022-09-12 |
04/04/224 April 2022 | Notification of Angela Harvey as a person with significant control on 2021-07-31 |
04/04/224 April 2022 | Cessation of Alan John Birks as a person with significant control on 2021-07-12 |
04/04/224 April 2022 | Notification of Paul William Dodds as a person with significant control on 2021-07-12 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-22 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/07/2112 July 2021 | Appointment of Paul Willaim Dodds as a director on 2021-07-12 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Termination of appointment of Alan John Birks as a director on 2021-07-12 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | APPOINTMENT TERMINATED, SECRETARY JANE HAWKINS |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | REGISTERED OFFICE CHANGED ON 07/03/2019 FROM WEST VIEW COTTAGE MAIN ROAD, PENTRICH RIPLEY DERBYSHIRE DE5 3RE |
07/03/197 March 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER HAWKINS |
07/03/197 March 2019 | DIRECTOR APPOINTED MR EDWIN DOUGLAS HARVEY |
11/09/1811 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/08/1716 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/03/1527 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/03/1428 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/04/1018 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
18/04/1018 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN BIRKS / 22/03/2010 |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/04/0816 April 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/04/0717 April 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/04/0628 April 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
29/07/0529 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/04/0522 April 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/04/0427 April 2004 | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/04/039 April 2003 | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/05/028 May 2002 | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS |
03/04/013 April 2001 | NEW DIRECTOR APPOINTED |
03/04/013 April 2001 | REGISTERED OFFICE CHANGED ON 03/04/01 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
03/04/013 April 2001 | DIRECTOR RESIGNED |
03/04/013 April 2001 | SECRETARY RESIGNED |
03/04/013 April 2001 | NEW DIRECTOR APPOINTED |
03/04/013 April 2001 | NEW SECRETARY APPOINTED |
22/03/0122 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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