CODFATHER'S (SALTASH) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

07/02/257 February 2025 Appointment of Rachel Elizabeth Linford as a director on 2025-02-04

View Document

07/02/257 February 2025 Termination of appointment of William Finlayson Linford as a director on 2025-02-04

View Document

07/02/257 February 2025 Appointment of Rachel Elizabeth Linford as a secretary on 2025-02-04

View Document

07/02/257 February 2025 Termination of appointment of William Finlayson Linford as a secretary on 2025-02-04

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

30/01/2330 January 2023 Secretary's details changed for Mr William Finlayson Linford on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Mr William Finlayson Linford on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Mr Terence Leslie Pratt on 2023-01-30

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

25/05/2125 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

18/09/2018 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

14/05/1914 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

22/08/1822 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

05/02/185 February 2018 NOTIFICATION OF PSC STATEMENT ON 02/02/2017

View Document

05/02/185 February 2018 CESSATION OF TERENCE LESLIE PRATT AS A PSC

View Document

05/02/185 February 2018 CESSATION OF WILLIAM FINLAYSON LINFORD AS A PSC

View Document

26/07/1726 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM FINLAYSON LINFORD / 15/02/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FINLAYSON LINFORD / 15/02/2016

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/02/153 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FINLAYSON LINFORD / 04/02/2013

View Document

06/02/146 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM FINLAYSON LINFORD / 04/02/2013

View Document

03/02/143 February 2014 SAIL ADDRESS CHANGED FROM: WARD RANDALL LTD THE PARADE LISKEARD CORNWALL PL14 6AF UNITED KINGDOM

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071443440003

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/06/1327 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/05/1328 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071443440002

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/02/1311 February 2013 SAIL ADDRESS CREATED

View Document

11/02/1311 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

06/02/126 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/1117 November 2011 SUB-DIVISION 01/02/11

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/02/1111 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

28/08/1028 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/1010 March 2010 SECRETARY APPOINTED MR WILLIAM FINLAYSON LINFORD

View Document

03/02/103 February 2010 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