CODED-CONTROLS LTD.

Company Documents

DateDescription
22/11/2422 November 2024 Registered office address changed from Duck Cottage 6 Tannery Lane Sandwich CT13 9FX England to Clear View Ash Road Sandwich Kent CT13 9JB on 2024-11-22

View Document

23/08/2423 August 2024 Termination of appointment of Kathryn Nancy Whittall as a director on 2024-08-23

View Document

23/08/2423 August 2024 Notification of Christopher Eddolls as a person with significant control on 2024-07-03

View Document

23/08/2423 August 2024 Cessation of Kathryn Nancy Whittall as a person with significant control on 2024-07-03

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-02 with updates

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2024-06-30

View Document

21/08/2421 August 2024 Previous accounting period shortened from 2024-10-31 to 2024-06-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

09/07/249 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Certificate of change of name

View Document

23/06/2423 June 2024 Registered office address changed from C/O Charles and Company Accountancy Limited the Cottage 2 Castlefield Road Reigate RH2 0SH England to Duck Cottage 6 Tannery Lane Sandwich CT13 9FX on 2024-06-23

View Document

23/06/2423 June 2024 Termination of appointment of Robert Whittall as a secretary on 2024-06-22

View Document

23/06/2423 June 2024 Appointment of Mr Christopher Jonathan Eddolls as a director on 2024-06-22

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

05/01/245 January 2024 Confirmation statement made on 2023-10-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/09/2321 September 2023 Change of details for Mrs Kathryn Nancy Whittall as a person with significant control on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Mrs Kathryn Nancy Whittall on 2023-09-21

View Document

12/07/2312 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

07/03/237 March 2023 Change of details for Mrs Kathryn Nancy Whittall as a person with significant control on 2023-03-07

View Document

05/12/225 December 2022 Director's details changed for Mrs Kathryn Nancy Whittall on 2022-12-05

View Document

05/12/225 December 2022 Change of details for Mrs Kathryn Nancy Whittall as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

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

View Accounts

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM CHARLES & CO 1ST FLOOR 16 MASSETTS ROAD HORLEY SURREY RH6 7DE

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/12/1517 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

23/12/1423 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

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

View Accounts

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

27/11/1327 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

07/01/137 January 2013 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/07/1216 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

16/11/1116 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

08/12/108 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT WHITTALL

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT WHITTALL

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BUCHANAN

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED CHRISTOPHER EDDOLLS

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

22/06/1022 June 2010 COMPANY NAME CHANGED TORIN HOMES LIMITED CERTIFICATE ISSUED ON 22/06/10

View Document

22/06/1022 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/105 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN NANCY BUCHANAN / 05/01/2010

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

27/08/0327 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

07/11/017 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

01/11/011 November 2001 COMPANY NAME CHANGED LITTLE NICHE PUBLISHING COMPANY LIMITED CERTIFICATE ISSUED ON 01/11/01

View Document

14/06/0114 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

07/02/017 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 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