Advanced company searchLink opens in new window

CODEX HOLDINGS LIMITED

Company number 06559051

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)
06 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
27 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 9,086.79
15 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
09 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 9,086.79
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Sep 2014 TM01 Termination of appointment of David Murray Wells as a director on 3 September 2014
28 Aug 2014 TM01 Termination of appointment of David Malcolm Forbes as a director on 1 August 2014
15 Aug 2014 MEM/ARTS Memorandum and Articles of Association
15 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Aug 2014 AP01 Appointment of Richard James Toby Murray Wells as a director on 31 July 2014
04 Aug 2014 AP01 Appointment of David Murray Wells as a director on 31 July 2014
04 Aug 2014 AD01 Registered office address changed from Daisyfields Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NT to Town House Farm Marton Marton Cum Grafton York YO51 9QY on 4 August 2014
04 Aug 2014 TM01 Termination of appointment of Duncan John Palfreyman as a director on 31 July 2014
11 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 9,086.79
20 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
15 May 2013 TM01 Termination of appointment of Jonathan Charles Vivian Hunt as a director on 13 May 2013
01 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
30 Apr 2013 AD02 Register inspection address has been changed
30 Apr 2013 CH01 Director's details changed for Mr David Malcom Forbes on 1 July 2012
16 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
30 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
06 Jan 2012 SH03 Purchase of own shares.
04 Jan 2012 SH06 Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 9,086.79
04 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Dec 2011 SH02 Sub-division of shares on 18 November 2011