- Company Overview for COODES SERVICES LIMITED (08534271)
- Filing history for COODES SERVICES LIMITED (08534271)
- People for COODES SERVICES LIMITED (08534271)
- Charges for COODES SERVICES LIMITED (08534271)
- More for COODES SERVICES LIMITED (08534271)
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) |
---|---|---|---|
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
29 Apr 2015 | AP01 | Appointment of Mr Colin Joseph Hunter as a director on 28 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Richard Mark Pollock as a director on 28 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Ms Pamela Jane Johns as a director on 28 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Michael John Gregson as a director on 28 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Ian Taylor as a director on 28 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Ms Heather Amorel Stokes as a director on 28 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr John Gerard Hickie as a director on 28 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Ms Elise Georgina Alma as a director on 28 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Christopher Paul Andrews as a director on 28 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Alistair James Whyte as a director on 28 April 2015 | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 Apr 2014 | MR01 | Registration of charge 085342710001 | |
08 Apr 2014 | AA01 | Current accounting period shortened from 31 May 2014 to 30 April 2014 | |
17 May 2013 | NEWINC |
Incorporation
|