CODEWING COMMUNICATIONS LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

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

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

21/06/2121 June 2021 Appointment of Ms Penny Went as a secretary on 2021-06-21

View Document

21/06/2121 June 2021 Termination of appointment of Dawn Turner as a secretary on 2021-06-21

View Document

06/05/216 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 17-19 SMEATON CLOSE SMEATON CLOSE SEVERALLS INDUSTRIAL PARK COLCHESTER CO4 9QY

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

11/06/2011 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

02/04/192 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

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

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/06/1630 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK

View Document

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

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/07/1516 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 10 BRUNEL WAY SEVERALLS INDUSTRIAL PARK COLCHESTER ESSEX CO4 9QN

View Document

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

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MOIR CLARK / 01/06/2014

View Document

26/06/1426 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN TURNER / 30/10/2013

View Document

26/06/1426 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

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

View Accounts

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN OSBORNE / 01/06/2013

View Document

27/06/1327 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

30/07/1230 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN STANLEY / 01/06/2011

View Document

07/07/117 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN STANLEY / 01/04/2010

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN HAYHOW

View Document

23/08/1023 August 2010 SECRETARY APPOINTED MRS DAWN TURNER

View Document

23/08/1023 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN OSBORNE / 01/04/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WENDY LEWIS

View Document

25/06/0925 June 2009 SECRETARY APPOINTED STEVEN RONALD HAYHOW

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR RODERICK LEWIS

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/07/0810 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL OSBORNE / 01/02/2008

View Document

04/02/084 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/10/99

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 11 COLLEGE PLACE SOUTHAMPTON HAMPSHIRE SO15 2FE

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97

View Document

30/07/9630 July 1996 COMPANY NAME CHANGED CODEWING LIMITED CERTIFICATE ISSUED ON 31/07/96

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 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