WE DO CODE LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-06 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/07/2418 July 2024 | Director's details changed for Mr David William Beere on 2024-07-18 |
17/07/2417 July 2024 | Registered office address changed from Fao Quay Accountants, Station House Stamford New Road Altrincham Cheshire WA14 1EP England to Fao Achieve Accounting Limited, Station House Stamford New Road Altrincham Cheshire WA14 1EP on 2024-07-17 |
11/06/2411 June 2024 | Director's details changed for Mr David William Beere on 2024-06-06 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-06 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Registered office address changed from Fao Quay Accountants, Trafford House Chester Road Manchester M32 0RS United Kingdom to Fao Quay Accountants, Station House Stamford New Road Altrincham Cheshire WA14 1EP on 2023-07-17 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-06 with updates |
06/06/236 June 2023 | Termination of appointment of Graeme Paul Lambert as a director on 2023-06-05 |
06/06/236 June 2023 | Change of details for Mr David William Beere as a person with significant control on 2023-06-05 |
05/06/235 June 2023 | Change of details for Mr David William Beere as a person with significant control on 2023-06-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
21/09/2221 September 2022 | Director's details changed for Mr David William Beere on 2022-09-07 |
21/09/2221 September 2022 | Registered office address changed from 3 st. Chads Court Rochdale OL16 1QU England to Fao Quay Accountants, Trafford House Chester Road Manchester M32 0RS on 2022-09-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with updates |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/11/2118 November 2021 | Director's details changed for Mr David William Beere on 2021-11-10 |
18/11/2118 November 2021 | Director's details changed for Mr Graeme Paul Lambert on 2021-11-10 |
08/11/218 November 2021 | Registered office address changed from 151 the Rock Bury BL9 0nd United Kingdom to 3 st. Chads Court Rochdale OL16 1QU on 2021-11-08 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/03/206 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM BEERE |
05/03/205 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2020 |
04/03/204 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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