KODERLY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2424 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/06/2428 June 2024 Registered office address changed from Windsor Works Hall Street Oldham Lancashire OL4 1TD to Linley House Dickinson Street Manchester M1 4LF on 2024-06-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG DEAN

View Document

04/10/194 October 2019 COMPANY NAME CHANGED WEB APPLICATIONS UK LIMITED CERTIFICATE ISSUED ON 04/10/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/01/175 January 2017 DIRECTOR APPOINTED MR IAN JAMES MUNRO

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR LEE TUDOR

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG THOMAS KENNEDY / 01/01/2015

View Document

16/09/1516 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR SHAUN ROBERT AUSTIN

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR JEFFREY SHI HO NG

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON PEARCE

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, SECRETARY GORDON PEARCE

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOWLER

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY DEAN / 13/09/2013

View Document

16/09/1316 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/09/1219 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM WINDSOR WORKS UNIT 3, FIRST FLOOR HALL STREET OLDHAM OL4 1TD UNITED KINGDOM

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR CRAIG THOMAS KENNEDY

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY DEAN / 13/09/2011

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON PEARCE / 13/09/2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PEARCE / 13/09/2011

View Document

19/09/1119 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TUDOR / 13/09/2011

View Document

16/03/1116 March 2011 21/01/11 STATEMENT OF CAPITAL GBP 150.53

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR NICHOLAS STANLEY FOWLER

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TUDOR / 01/01/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY DEAN / 01/01/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PEARCE / 01/01/2010

View Document

24/09/1024 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR JON COCKERILL

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR KAMAL CHOUDHURY

View Document

09/10/099 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM LANCASHIRE OL8 3QL

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/0826 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR HELEN BONNER

View Document

23/06/0823 June 2008 DIV

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 107/109 WASHWAY ROAD SALE CHESHIRE M33 7TY

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 NC INC ALREADY ADJUSTED 11/09/03

View Document

21/11/0321 November 2003 £ NC 100/1000 11/09/0

View Document

08/09/038 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

19/09/0219 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/10/0125 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 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