CODEV OPERATIONS LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

13/08/2413 August 2024 Voluntary strike-off action has been suspended

View Document

01/08/241 August 2024 Application to strike the company off the register

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

12/07/2412 July 2024 Registered office address changed from 7-9 Wellesley Road Great Yarmouth NR30 2AP England to Landlord Crown House 45 Yarmouth Way Great Yarmouth NR30 2QZ on 2024-07-12

View Document

14/11/2314 November 2023 Micro company accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Registered office address changed from 29 Vera Road London SW6 6QP England to 7-9 Wellesley Road Great Yarmouth NR30 2AP on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from 7-9 Wellesley Road Great Yarmouth NR30 2AP England to 7-9 Wellesley Road Great Yarmouth NR30 2AP on 2023-09-12

View Document

14/07/2314 July 2023 Notification of The Codev Group Ltd as a person with significant control on 2022-11-04

View Document

14/07/2314 July 2023 Cessation of Richard Brian Wombwell as a person with significant control on 2022-11-04

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Amended micro company accounts made up to 2020-12-31

View Document

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

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/01/219 January 2021 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

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

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD BRIAN WOMBWELL / 11/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN WOMBWELL / 11/06/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

21/04/2021 April 2020 PREVEXT FROM 30/12/2019 TO 31/12/2019

View Document

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

View Accounts

26/07/1926 July 2019 COMPANY NAME CHANGED R B W TRADING LIMITED CERTIFICATE ISSUED ON 26/07/19

View Document

15/06/1915 June 2019 30/12/18 UNAUDITED ABRIDGED

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 68 QUEENSMILL ROAD LONDON SW6 6JS

View Document

08/01/198 January 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

08/01/198 January 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/16

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

12/12/1812 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 7 TURNEYS DRIVE WOLVERTON MILL MILTON KEYNES MK12 5GY

View Document

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

View Accounts

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

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

View Accounts

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM BRICK HOUSE 150A STATION ROAD WOBURN SANDS MK17 8SG UNITED KINGDOM

View Document

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

View Accounts

14/10/1414 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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