Advanced company searchLink opens in new window

CODY'S COURIERS LIMITED

Company number 05924640

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)
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Jun 2013 AD01 Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR on 27 June 2013
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
28 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Kulwant Singh Kahlon on 1 January 2010
19 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Oct 2009 AA01 Current accounting period extended from 30 November 2009 to 31 December 2009
08 Sep 2009 363a Return made up to 05/09/09; full list of members
09 Jul 2009 AA Total exemption full accounts made up to 30 November 2008
26 Jun 2009 287 Registered office changed on 26/06/2009 from 84 high street london NW10 4SJ united kingdom
19 Jan 2009 AA Total exemption full accounts made up to 30 November 2007
17 Oct 2008 363a Return made up to 05/09/08; full list of members
08 Oct 2008 287 Registered office changed on 08/10/2008 from 40 midhurst gardens uxbridge middlesex UB10 9DN
24 Sep 2008 287 Registered office changed on 24/09/2008 from 12-15 hanger green london W5 3AY
18 Jun 2008 225 Accounting reference date extended from 30/09/2007 to 30/11/2007
24 Sep 2007 363a Return made up to 05/09/07; full list of members
24 Sep 2007 88(2)R Ad 05/09/06--------- £ si 99@1=99 £ ic 1/100
29 Sep 2006 288b Secretary resigned
29 Sep 2006 288b Director resigned
29 Sep 2006 288a New director appointed
29 Sep 2006 288a New secretary appointed;new director appointed
05 Sep 2006 NEWINC Incorporation