COEDLAS DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Appointment of a voluntary liquidator

View Document

08/05/258 May 2025 Resolutions

View Document

07/05/257 May 2025 Statement of affairs

View Document

30/04/2530 April 2025 Registered office address changed from 5 Willow Walk Cowbridge South Glamorgan CF71 7EE to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2025-04-30

View Document

25/03/2525 March 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 Compulsory strike-off action has been suspended

View Document

19/03/2519 March 2025 Termination of appointment of Maxine Weedon as a director on 2025-03-17

View Document

19/03/2519 March 2025 Termination of appointment of Hazel Enid Weedon as a director on 2025-03-17

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 Previous accounting period extended from 2023-09-29 to 2024-03-28

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

25/03/2425 March 2024 Cessation of Paul Grant Weedon as a person with significant control on 2023-07-31

View Document

25/03/2425 March 2024 Notification of Coedlas Holdings Limited as a person with significant control on 2023-07-31

View Document

18/01/2418 January 2024 Unaudited abridged accounts made up to 2022-09-29

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058609760006

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058609760007

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058609760009

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058609760008

View Document

28/03/1928 March 2019 PREVEXT FROM 30/06/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

30/03/1830 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058609760002

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058609760003

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058609760006

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058609760004

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058609760001

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058609760007

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058609760005

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058609760004

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058609760003

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058609760002

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058609760001

View Document

03/03/163 March 2016 COMPANY NAME CHANGED GREENWOOD DEVELOPMENTS (WALES) LIMITED CERTIFICATE ISSUED ON 03/03/16

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/10/159 October 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MRS. HAZEL ENID WEEDON

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MRS. MAXINE WEEDON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM GREENWOOD RHYD Y GWERN LANE MACHEN CAERPHILLY MID GLAMORGAN CF83 8UH WALES

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM RIVER VIEW INDUSTRIAL ESTATE VIADUCT ROAD GWAELOD-Y-GARTH CARDIFF CF15 9JN UNITED KINGDOM

View Document

15/08/1315 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/11/1213 November 2012 DISS40 (DISS40(SOAD))

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR ASTRID MORGAN

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/11/1212 November 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM C/O GRIFF DAVIES LTD VIADUCT ROAD GWAELOD Y GARTH CARDIFF CF15 9JN

View Document

29/11/1129 November 2011 COMPANY NAME CHANGED WOODALE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/11/11

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRANT WEEDON / 28/06/2011

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL GRANT WEEDON / 28/06/2011

View Document

24/08/1124 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED ASTRID MARY MORGAN

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN WEEDON

View Document

03/08/103 August 2010 28/06/10 NO CHANGES

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: GREENWOOD, RHYD Y GWERN LANE MACHEN CAERPHILLY CF83 8UH

View Document

28/06/0628 June 2006 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