Advanced company searchLink opens in new window

D A CODLING LIMITED

Company number 06693150

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)
20 Nov 2014 AD01 Registered office address changed from C/O Stiddard 90/92 King Street Maidstone Kent ME14 1BH to C/O Pithman's Ltd 303 Boxley Road Penenden Heath Maidstone Kent ME14 2HD on 20 November 2014
12 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
12 Sep 2014 AD03 Register(s) moved to registered inspection location 14 Meadow View Sidcup Kent DA15 9BL
11 Sep 2014 AD02 Register inspection address has been changed to 14 Meadow View Sidcup Kent DA15 9BL
30 May 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Oct 2013 AD01 Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley DA5 1LR United Kingdom on 23 October 2013
09 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
19 Sep 2011 CH01 Director's details changed for Mr Daren Antony Codling on 19 September 2011
11 May 2011 AA Accounts for a dormant company made up to 30 September 2010
21 Sep 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Kerry Codling on 9 September 2010
29 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
27 Oct 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Daren Anthony Codling on 27 October 2009
27 Oct 2009 AD01 Registered office address changed from 12 Kent House 19 Bourne Road Bexley Kent DA15 9BL on 27 October 2009
02 Oct 2008 288b Appointment terminated secretary battle secretaries LTD
02 Oct 2008 288b Appointment terminated director battle directors LTD
02 Oct 2008 288a Director appointed kerry codling
02 Oct 2008 288a Director appointed daren anthony codling
09 Sep 2008 NEWINC Incorporation