CODEWRITE LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

19/07/2419 July 2024 Application to strike the company off the register

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

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

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

09/10/199 October 2019 CESSATION OF JONATHAN FRANCIS NETHERCOTT AS A PSC

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN FRANCIS NETHERCOTT

View Document

18/03/1918 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

19/01/1819 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MRS LUCY JANE NETHERCOTT

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/10/156 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY JANE NETHERCOTT / 01/09/2015

View Document

06/10/156 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 6 GLADE MEWS ALDERSEY ROAD GUILDFORD SURREY GU1 2FB ENGLAND

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 27 HAILEY PLACE CRANLEIGH SURREY GU6 7EG

View Document

30/01/1530 January 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

15/10/1415 October 2014 SECRETARY APPOINTED MRS LUCY JANE NETHERCOTT

View Document

15/10/1415 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY HILDA NETHERCOTT

View Document

20/12/1320 December 2013 31/10/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

08/02/138 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

13/01/1213 January 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

27/01/1127 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS NETHERCOTT / 20/10/2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 18 SPEEDWELL CLOSE, MERROW PARK GUILDFORD SURREY GU4 7HE

View Document

21/10/1021 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

03/03/103 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS NETHERCOTT / 24/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

22/05/0922 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 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