CODA ELECTRICAL CONTRACTORS LIMITED

05552120
10 HAWFIELD GARDENS PARK STREET ST. ALBANS AL2 2PD

Documents

Documents
Date Category Description Pages
16 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 accounts Annual Accounts 3 Buy now
18 Dec 2022 accounts Annual Accounts 3 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2021 accounts Annual Accounts 3 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2020 accounts Annual Accounts 3 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 8 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 accounts Annual Accounts 2 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2017 accounts Annual Accounts 2 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2016 accounts Annual Accounts 6 Buy now
29 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2015 annual-return Annual Return 4 Buy now
15 Aug 2015 accounts Annual Accounts 3 Buy now
17 Apr 2015 annual-return Annual Return 4 Buy now
29 Dec 2014 accounts Annual Accounts 8 Buy now
26 Apr 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 8 Buy now
26 Apr 2013 annual-return Annual Return 4 Buy now
05 Dec 2012 accounts Annual Accounts 8 Buy now
19 Apr 2012 annual-return Annual Return 4 Buy now
19 Apr 2012 officers Termination of appointment of director (Darren Slade) 1 Buy now
27 Dec 2011 accounts Annual Accounts 4 Buy now
31 May 2011 annual-return Annual Return 5 Buy now
28 May 2011 officers Appointment of director (Mrs Phillipa Ann Batten) 2 Buy now
21 Apr 2010 accounts Annual Accounts 3 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
20 Apr 2010 officers Change of particulars for director (Darren Paul Slade) 2 Buy now
20 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Apr 2010 accounts Annual Accounts 3 Buy now
21 Jan 2010 officers Appointment of director (Mr Clifford Batten) 1 Buy now
28 Oct 2009 annual-return Annual Return 3 Buy now
26 Aug 2009 accounts Annual Accounts 2 Buy now
08 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jun 2009 officers Appointment terminated director paul goodchild 1 Buy now
15 Jan 2009 address Registered office changed on 15/01/2009 from 235 old marylebone road london NW1 5QT 1 Buy now
07 Nov 2008 officers Appointment terminated secretary simon devine 1 Buy now
03 Nov 2008 annual-return Return made up to 01/09/08; full list of members 4 Buy now
31 Mar 2008 accounts Annual Accounts 1 Buy now
03 Sep 2007 annual-return Return made up to 01/09/07; full list of members 3 Buy now
27 Jan 2007 accounts Annual Accounts 1 Buy now
18 Oct 2006 annual-return Return made up to 01/09/06; full list of members 3 Buy now
20 Oct 2005 officers New secretary appointed 2 Buy now
20 Oct 2005 officers New director appointed 3 Buy now
20 Oct 2005 officers New director appointed 3 Buy now
12 Oct 2005 capital Ad 01/09/05-01/09/05 £ si 98@1.00=98 £ ic 2/100 2 Buy now
12 Oct 2005 officers Director resigned 1 Buy now
12 Oct 2005 officers Secretary resigned 1 Buy now
01 Sep 2005 incorporation Incorporation Company 15 Buy now