CODA ARCHITECTS LIMITED

Company Documents

DateDescription
18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/05/1612 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/05/1527 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BENNET / 17/11/2014

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
CLIFTON HEIGHTS
TRIANGLE WEST
CLIFTON
BRISTOL
BS8 1EJ

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/06/146 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/06/133 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

12/07/1212 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/07/124 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/123 July 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 21/03/12 STATEMENT OF CAPITAL GBP 8660

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/05/1118 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/02/1125 February 2011 15/02/11 STATEMENT OF CAPITAL GBP 6493

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FREDERICK RENNOLDSON / 29/04/2010

View Document

03/06/103 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BENNET / 29/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FREDERICK RENNOLDSON / 29/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BENNET / 29/04/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/12/0924 December 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/10/0923 October 2009 ARTICLES COMPILED WITH BEFORE THE TERMS OF PROPOSED CONTRACTS

View Document

16/06/0916 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 � IC 14700/5168 19/09/07 � SR 9532@1=9532

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

29/12/0729 December 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/10/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 29/04/07; CHANGE OF MEMBERS

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 � IC 15000/14700 07/10/05 � SR 300@1=300

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 29/04/04; NO CHANGE OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 29/04/03; NO CHANGE OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS; AMEND

View Document

08/05/988 May 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 REGISTERED OFFICE CHANGED ON 30/12/97 FROM: G OFFICE CHANGED 30/12/97 127 HAMPTON ROAD REDLAND BRISTOL BS6 6JE

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 SECRETARY RESIGNED

View Document

01/04/961 April 1996 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