COODART LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Liquidators' statement of receipts and payments to 2025-06-03

View Document

25/06/2425 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/06/2417 June 2024 Registered office address changed from Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD England to 100 st. James Road Northampton NN5 5LF on 2024-06-17

View Document

14/06/2414 June 2024 Appointment of a voluntary liquidator

View Document

14/06/2414 June 2024 Statement of affairs

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-05-31

View Document

25/07/2325 July 2023 Change of details for Philip John Stoddart as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Director's details changed for Mr Gary Lee Cooper on 2023-07-25

View Document

25/07/2325 July 2023 Change of details for Mr Gary Lee Cooper as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Director's details changed for Philip John Stoddart on 2023-07-25

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2020-07-31

View Document

09/02/229 February 2022 Registered office address changed from 62 Brandon Parade Leamington Spa CV32 4JE England to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 2022-02-09

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2019-07-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

14/02/2014 February 2020 31/07/18 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 16D, THE MCLAREN BUILDING 46 THE PRIORY QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 7LR

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN STODDART / 29/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEE COOPER / 29/07/2019

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/05/1831 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MR GARY LEE COOPER / 06/07/2016

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / PHILIP JOHN STODDART / 06/07/2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILP JOHN STODDART / 18/08/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILP JOHN STODDART / 27/07/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEE COOPER / 27/07/2015

View Document

22/08/1422 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 195 CHURCH ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B25 8UR UNITED KINGDOM

View Document

29/07/1329 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 05/07/11 STATEMENT OF CAPITAL GBP 100

View Document

05/07/115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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