W.M. CODD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/08/245 August 2024 Termination of appointment of Sharon Dodds as a director on 2024-07-31

View Document

14/06/2414 June 2024 Registered office address changed from Office 7 Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ England to Unit 5 st Albans Road Stafford ST16 3DR on 2024-06-14

View Document

14/06/2414 June 2024 Director's details changed for Ms Sharon Davison on 2024-05-04

View Document

08/04/248 April 2024 Termination of appointment of Richard Kevin Woodmansey as a director on 2024-03-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Registered office address changed from West Chirton Industrial Estate Gloucester Road North Shields Tyne & Wear NE29 8RQ England to Office 7 Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 2022-12-09

View Document

07/12/227 December 2022 Registration of charge 011635240003, created on 2022-11-28

View Document

25/11/2225 November 2022 Satisfaction of charge 2 in full

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

18/10/2218 October 2022 Director's details changed for Mr Kevin Richard Woodmansey on 2022-10-18

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE CODD

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW MORWOOD JOHN CODD / 06/04/2017

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM BECK HILL BARTON-UPON-HUMBER NORTH LINCOLNSHIRE DN18 5HG

View Document

18/11/1518 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/11/131 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY JEAN HINCKS

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN HINCKS

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ELIZABETH HINCKS / 08/11/2012

View Document

02/11/122 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/11/1011 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MORWOOD JOHN CODD / 01/10/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE CODD / 01/10/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ELIZABETH HINCKS / 01/10/2010

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR WALTER CODD

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN ELIZABETH HINCKS / 01/10/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER MORWOOD CODD / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE CODD / 01/10/2009

View Document

02/11/092 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ELIZABETH HINCKS / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MORWOOD JOHN CODD / 01/10/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0310 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/12/938 December 1993 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

07/06/897 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

08/01/878 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

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