CODOCK LIMITED

Company Documents

DateDescription
21/03/1921 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 29 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PQ

View Document

20/03/1920 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL

View Document

16/03/1916 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/03/1916 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

05/03/195 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 435032

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

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

View Accounts

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOSE ANTUNEZ CORRALES

View Document

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

17/04/1317 April 2013 31/03/11 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

27/09/1227 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

17/04/1217 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MANUEL ANTUNEZ CORRALES / 13/12/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSE IGNACIO ANTUNEZ CORRALES / 13/12/2011

View Document

13/12/1113 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STM FIDECS MANAGEMENT LIMITED / 13/12/2011

View Document

13/12/1113 December 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

25/01/1125 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/01/1114 January 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/10/1012 October 2010 10/09/10 NO CHANGES

View Document

18/03/1018 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

08/02/098 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 DISS40 (DISS40(SOAD))

View Document

10/11/0810 November 2008 31/03/05 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 SECRETARY'S CHANGE OF PARTICULARS / FIDECS MANAGEMENT LIMITED / 27/03/2007

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 31/03/06 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 31/03/04 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 FIRST GAZETTE

View Document

11/09/0711 September 2007 FIRST GAZETTE

View Document

20/02/0720 February 2007 FIRST GAZETTE

View Document

28/10/0528 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/041 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9823 December 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 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