CODA BUILDERS LIMITED

33 Boston Road South 33 Boston Road South, Spalding, PE12 7LR, England
StatusACTIVE
Company No.05815225
CategoryPrivate Limited Company
Incorporated12 May 2006
Age18 years, 9 days
JurisdictionEngland Wales

SUMMARY

CODA BUILDERS LIMITED is an active private limited company with number 05815225. It was incorporated 18 years, 9 days ago, on 12 May 2006. The company address is 33 Boston Road South 33 Boston Road South, Spalding, PE12 7LR, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Change sail address company with old address new address

Date: 15 May 2023

Category: Address

Type: AD02

Old address: 315 Broadgate Weston Hills Spalding PE12 6DF England

New address: 33 Boston Road South Holbeach Spalding PE12 7LR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

New address: 33 Boston Road South Holbeach Spalding PE12 7LR

Old address: 315 Broadgate Weston Hills Spalding Lincolnshire PE12 6DF England

Change date: 2022-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Change sail address company with old address new address

Date: 26 May 2022

Category: Address

Type: AD02

New address: 315 Broadgate Weston Hills Spalding PE12 6DF

Old address: 315 Broadgate Weston Hills Spalding PE12 6DF England

Documents

View document PDF

Change sail address company with old address new address

Date: 26 May 2022

Category: Address

Type: AD02

Old address: 315 Broadgate Weston Hills Spalding PE12 6DF England

New address: 315 Broadgate Weston Hills Spalding PE12 6DF

Documents

View document PDF

Change sail address company with old address new address

Date: 26 May 2022

Category: Address

Type: AD02

New address: 315 Broadgate Weston Hills Spalding PE12 6DF

Old address: 14 All Saints Street Stamford Lincolnshire PE9 2PA United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Sep 2021

Category: Address

Type: AD03

New address: 14 All Saints Street Stamford Lincolnshire PE9 2PA

Documents

View document PDF

Change sail address company with new address

Date: 28 Sep 2021

Category: Address

Type: AD02

New address: 14 All Saints Street Stamford Lincolnshire PE9 2PA

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2021

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-12

Psc name: Mr Warren Higgins

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Charlotte Nicole Lay

Change date: 2020-12-16

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-16

Officer name: Mr Warren Higgins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Address

Type: AD01

Old address: Rushmoor Ryefield Lane Holbeach Fen Spalding Lincolnshire PE12 8PS England

Change date: 2020-12-22

New address: 315 Broadgate Weston Hills Spalding Lincolnshire PE12 6DF

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2020

Action Date: 12 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-12

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2020

Action Date: 12 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-12

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Miss Charlotte Nicole Lay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

Old address: Blake Tower Floor Lg 12 Barbican London EC2Y 8BR United Kingdom

New address: Rushmoor Ryefield Lane Holbeach Fen Spalding Lincolnshire PE12 8PS

Change date: 2018-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Address

Type: AD01

New address: Blake Tower Floor Lg 12 Barbican London EC2Y 8BR

Old address: Stonehouse Accountants 30 Thorpe Wood Peterborough PE3 6SR England

Change date: 2017-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

Change date: 2017-05-17

Old address: 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH

New address: Stonehouse Accountants 30 Thorpe Wood Peterborough PE3 6SR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Change person director company with change date

Date: 20 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Warren Higgins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Wyles

Termination date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-31

Officer name: David Wyles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Address

Type: AD01

Old address: 72 New Bond Street Mayfair London W1S 1RR

Change date: 2011-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Warren Higgins

Change date: 2011-09-15

Documents

View document PDF

Gazette notice compulsary

Date: 13 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-12

Officer name: Warren Higgins

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Wyles

Change date: 2010-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 12/05/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BB GAS & ELECTRICAL SERVICES LIMITED

10 LEADALE AVENUE,LONDON,E4 8AT

Number:06639388
Status:ACTIVE
Category:Private Limited Company

CLASSIC HEATING LIMITED

1 STANYARDS COURTYARD STANYARDS FARM,CHOBHAM,GU24 8JE

Number:05380409
Status:ACTIVE
Category:Private Limited Company

LPJ CONTRACTING LIMITED

36 LAYTERS AVENUE,GERRARDS CROSS,SL9 9HP

Number:10381708
Status:ACTIVE
Category:Private Limited Company

MONTGOM TATTOOS LTD

5 DUKE STREET,SOUTHPORT,PR8 1SE

Number:11694668
Status:ACTIVE
Category:Private Limited Company

NWSHIRE WELL ENGINEERING LTD

CULHUINICH,HUNTLY,AB54 4YA

Number:SC622061
Status:ACTIVE
Category:Private Limited Company

TECHNICAL & PROJECT DELIVERY LTD

129A MIDDLETON BOULEVARD,NOTTINGHAM,NG8 1FW

Number:07707191
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source