- Company Overview for KODERLY LIMITED (04070605)
- Filing history for KODERLY LIMITED (04070605)
- People for KODERLY LIMITED (04070605)
- Charges for KODERLY LIMITED (04070605)
- More for KODERLY LIMITED (04070605)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Mar 2011 | AP01 | Appointment of Mr Nicholas Stanley Fowler as a director | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
27 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Sep 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Mr Craig Anthony Dean on 1 January 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Mr Gordon Pearce on 1 January 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Mr Lee Tudor on 1 January 2010 | |
14 May 2010 | TM01 | Termination of appointment of Jon Cockerill as a director | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
04 Dec 2009 | TM01 | Termination of appointment of Kamal Choudhury as a director | |
09 Oct 2009 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders | |
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from hollinwood business centre albert street oldham lancashire OL8 3QL | |
02 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
26 Sep 2008 | 363a | Return made up to 13/09/08; full list of members | |
25 Jul 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
15 Jul 2008 | 288b | Appointment terminated director helen bonner | |
23 Jun 2008 | 122 | Div | |
18 Jun 2008 | 88(2) | Ad 01/05/08\gbp si 6@1=6\gbp ic 137/143\ | |
02 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
02 Nov 2007 | 363a | Return made up to 13/09/07; full list of members | |
02 Nov 2007 | 88(2)R | Ad 11/06/07--------- £ si 8@1=8 £ ic 129/137 | |
02 Nov 2007 | 288c | Director's particulars changed | |
02 Nov 2007 | 288c | Director's particulars changed | |
23 Jul 2007 | 288a | New director appointed | |
06 Jun 2007 | 287 | Registered office changed on 06/06/07 from: 107/109 washway road sale cheshire M33 7TY |