Advanced company searchLink opens in new window

CODEWEAVERS LIMITED

Company number 04092394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 113.3
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
  • GBP 113.3
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
  • GBP 113.3
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
  • GBP 113.30
20 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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