CODICOTE QUARRY LIMITED

Company Documents

DateDescription
18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

09/08/189 August 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1826 July 2018 APPLICATION FOR STRIKING-OFF

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR LIAM WINTERS

View Document

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

View Accounts

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN LYNCH

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WINTERS

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

13/11/1513 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028541060002

View Document

23/09/1523 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PATRICK WINTERS / 23/09/2015

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CHRISTINE LYNCH / 23/09/2015

View Document

07/08/157 August 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

03/06/153 June 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED WILLIAM JOHN WINTERS

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN EDMONDS

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR JANETTE EDMONDS

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY COLIN EDMONDS

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED HELEN CHRISTINE LYNCH

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR MARK WILLIAM WINTERS

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR LIAM PATRICK WINTERS

View Document

24/09/1424 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

12/05/1412 May 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

23/09/1323 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

21/09/1221 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/02/088 February 2008 £ IC 100/67 20/12/07 £ SR 33@1=33

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/02/07

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/10/0613 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED

View Document

06/11/036 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/11/034 November 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

05/11/975 November 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 RETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 16/09/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93 FROM: 39 NEWELL ROAD, HEMEL HEMPSTEAD, HERTS, HP3 9PB

View Document

07/10/937 October 1993 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/937 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 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