THE COD FATHER LIMITED
Status | ACTIVE |
Company No. | 04043854 |
Category | Private Limited Company |
Incorporated | 31 Jul 2000 |
Age | 23 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
THE COD FATHER LIMITED is an active private limited company with number 04043854. It was incorporated 23 years, 10 months, 7 days ago, on 31 July 2000. The company address is Exchange House Exchange House, Newport, PO30 5BZ, Isle Of Wight.
Company Fillings
Confirmation statement with updates
Date: 27 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Change to a person with significant control
Date: 21 Jun 2022
Action Date: 27 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Hannah Fryer
Change date: 2021-10-27
Documents
Change person director company with change date
Date: 21 Jun 2022
Action Date: 27 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Hannah Fryer
Change date: 2021-10-27
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Hannah Fryer
Change date: 2021-06-15
Documents
Change to a person with significant control
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Hannah Fryer
Change date: 2021-06-15
Documents
Change to a person with significant control
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Harrison John Booth
Change date: 2021-06-15
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-15
Officer name: Mr Harrison John Booth
Documents
Accounts with accounts type micro entity
Date: 04 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Notification of a person with significant control
Date: 18 Jun 2019
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hannah Fryer
Notification date: 2019-04-05
Documents
Cessation of a person with significant control
Date: 18 Jun 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-01
Psc name: Thomas William Booth
Documents
Notification of a person with significant control
Date: 14 Jun 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Harrison John Booth
Notification date: 2019-04-01
Documents
Cessation of a person with significant control
Date: 14 Jun 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2019-04-01
Documents
Cessation of a person with significant control
Date: 13 Jun 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-01
Psc name: Kim Christina Louise Booth
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-01
Officer name: Thomas William Booth
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Christina Louise Booth
Termination date: 2019-04-01
Documents
Termination secretary company with name termination date
Date: 08 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-01
Officer name: Kim Christina Louise Booth
Documents
Appoint person director company with name date
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hannah Fryer
Appointment date: 2019-04-05
Documents
Appoint person director company with name date
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harrison John Booth
Appointment date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Change person secretary company with change date
Date: 12 Jul 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Kim Christina Louise Booth
Change date: 2018-06-01
Documents
Change to a person with significant control
Date: 12 Jul 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas William Booth
Change date: 2018-06-01
Documents
Change person director company with change date
Date: 12 Jul 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas William Booth
Change date: 2018-06-01
Documents
Change to a person with significant control
Date: 11 Jul 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kim Christina Louise Booth
Change date: 2018-06-01
Documents
Change person director company with change date
Date: 11 Jul 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kim Christina Louise Booth
Change date: 2018-06-01
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kim Christina Louise Booth
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Thomas William Booth
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Address
Type: AD01
Old address: C/O Garbetts Chartered Certified Accountants 2 New Road Brading Isle of Wight PO36 0DT
New address: Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ
Change date: 2015-06-16
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 22 Oct 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/07; full list of members
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Legacy
Date: 23 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 23/11/00 from: garbetts 15 funtley court funtley hill fareham hampshire PO16 7UY
Documents
Legacy
Date: 09 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 04 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/01 to 31/03/01
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SUITE 1,,FARNHAM,GU9 8LR
Number: | 09386759 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPRESS HOLDINGS (THOMPSON) LIMITED
EXPRESS GROUP 398A PRINCESWAY NORTH,GASTESHEAD,NE11 0TU
Number: | 03290898 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 BLACKBURN ROAD,CHORLEY,PR6 8LF
Number: | 03067532 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDERA LODGES AND BESPOKE BUILDINGS LIMITED
FOURTH FLOOR TORONTO SQUARE,LEEDS,LS1 2HJ
Number: | 08383390 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 MELVILLE STREET,FALKIRK,FK1 1HZ
Number: | SC610318 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLVED MANAGEMENT CONSULTANCY LTD
31 DASHWOOD AVENUE,HIGH WYCOMBE,HP12 3DZ
Number: | 09366508 |
Status: | ACTIVE |
Category: | Private Limited Company |