DAVID CODLING AND ASSOCIATES LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

23/03/2223 March 2022

View Document

23/03/2223 March 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048165470001

View Document

06/02/206 February 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES SMITH INSURANCE SOLUTIONS LIMITED

View Document

09/01/209 January 2020 ADOPT ARTICLES 20/12/2019

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR WARREN DOWNEY

View Document

08/01/208 January 2020 CESSATION OF DAVID CODLING AS A PSC

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR CHARLES LOVE

View Document

08/01/208 January 2020 CESSATION OF CAROL ANN CODLING AS A PSC

View Document

22/11/1922 November 2019 SECOND FILED SH01 - 17/06/11 STATEMENT OF CAPITAL GBP 800

View Document

22/11/1922 November 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/07/11

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN CODLING

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

06/07/186 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/09/174 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY GARY NOON

View Document

11/08/1611 August 2016 31/03/16 UNAUDITED ABRIDGED

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

17/10/1517 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CODLING / 10/07/2015

View Document

10/07/1510 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/07/148 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/07/135 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/07/129 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

02/03/122 March 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

08/09/118 September 2011 17/06/11 STATEMENT OF CAPITAL GBP 1500

View Document

20/07/1120 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/11/1024 November 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM, UNIT 4 COURT LODGE CENTRE, PLAXDALE GREEN ROAD, STANSTED SEVENOAKS, KENT, TN15 7PG

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CODLING / 30/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR ASHOK SHAH

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/07/075 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/07/075 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: UNIT 4COURT LODGE CENTRE, PLAXDALE GREEN ROAD, STANSTED SEVENOAKS, KENT TN15 7PG

View Document

07/11/067 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 NEW SECRETARY APPOINTED

View Document

18/01/0418 January 2004 REGISTERED OFFICE CHANGED ON 18/01/04 FROM: 269 GREEN STREET, LONDON, E7 8LJ

View Document

18/01/0418 January 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

18/01/0418 January 2004 SECRETARY RESIGNED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 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