- Company Overview for CODEX HOLDINGS LIMITED (06559051)
- Filing history for CODEX HOLDINGS LIMITED (06559051)
- People for CODEX HOLDINGS LIMITED (06559051)
- Charges for CODEX HOLDINGS LIMITED (06559051)
- More for CODEX HOLDINGS LIMITED (06559051)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
04 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2011 | SH02 | Sub-division of shares on 18 November 2011 |