CODDEN SERVICES LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/11/242 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

25/10/2325 October 2023 Change of details for Mr Alexander John Spear as a person with significant control on 2023-10-25

View Document

15/08/2315 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Registered office address changed from Lime Court Pathfields Business Park South Molton Devon EX36 3LH to Daisy Cottage, Codden Farm Sentry Lane Bishops Tawton Barnstaple Devon EX32 0BU on 2023-03-23

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

03/11/223 November 2022 Change of details for Mr Alexander John Spear as a person with significant control on 2022-11-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1516 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

03/11/143 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1312 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN SPEAR / 23/10/2012

View Document

25/10/1225 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH SPEAR / 23/10/2012

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/10/1128 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/10/1022 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN SPEAR / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 11 SOUTH STREET SOUTH MOLTON DEVON EX36 4AA

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 4 MARIST WAY BARNSTAPLE DEVON EX32 9DW UNITED KINGDOM

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM GRENVILLE HOUSE 9 BOUTPORT STREET BARNSTAPLE DEVON EX31 1TZ

View Document

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

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE DEVON EX31 1TZ

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/11/071 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE DEVON EX31 1TZ

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE DEVON EX31 1TZ

View Document

03/11/063 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0531 October 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 9 BOUTPORT STREET BARNSTAPLE DEVON EX31 1TZ

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

15/11/0415 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 COMPANY NAME CHANGED CODDEN MARKETING LIMITED CERTIFICATE ISSUED ON 18/08/04

View Document

04/12/034 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM: 30 LITCHDON STREET BARNSTAPLE DEVON EX32 8NF

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 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