- Company Overview for CODEWEAVERS LIMITED (04092394)
- Filing history for CODEWEAVERS LIMITED (04092394)
- People for CODEWEAVERS LIMITED (04092394)
- Charges for CODEWEAVERS LIMITED (04092394)
- More for CODEWEAVERS LIMITED (04092394)
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) |
---|---|---|---|
01 Dec 2015 | AP01 | Appointment of Mr Craig Steven Judson as a director on 13 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Tom Wollert as a director on 13 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Robert Ian Emery as a director on 13 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Shaun Brendan Harris as a director on 13 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Nigel John Hawkins as a director on 13 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Ian John Rone as a director on 13 November 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
13 Mar 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
16 Nov 2012 | CH01 | Director's details changed for Roland William Schaack on 2 October 2011 | |
15 Nov 2012 | TM01 | Termination of appointment of Kurt Bradbury as a director | |
07 Aug 2012 | TM01 | Termination of appointment of Martin Hill as a director | |
20 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 27 March 2012
|
|
20 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Nov 2010 | AD01 | Registered office address changed from Unit 3 Imex Technology Park Bellringer Road Trentham Lake South Stoke on Trent Staffordshire ST4 8JL on 23 November 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
13 Apr 2010 | SH02 | Sub-division of shares on 1 April 2010 |