CODE FU LIMITED
Status | ACTIVE |
Company No. | 07362387 |
Category | Private Limited Company |
Incorporated | 01 Sep 2010 |
Age | 13 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CODE FU LIMITED is an active private limited company with number 07362387. It was incorporated 13 years, 9 months, 14 days ago, on 01 September 2010. The company address is 46 Regent Road 46 Regent Road, Bolton, BL6 4DQ.
Company Fillings
Confirmation statement with no updates
Date: 20 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Termination director company with name termination date
Date: 09 Mar 2024
Action Date: 09 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Jane Macdonald
Termination date: 2024-03-09
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Change account reference date company current extended
Date: 08 Nov 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-11-30
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Legacy
Date: 14 May 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 01/09/2018
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 04 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Capital allotment shares
Date: 05 Jan 2017
Action Date: 14 Jun 2016
Category: Capital
Type: SH01
Capital : 15.00 GBP
Date: 2016-06-14
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Change person director company with change date
Date: 14 Sep 2015
Action Date: 27 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-27
Officer name: Mrs Tracey Jane Macdonald
Documents
Change person director company with change date
Date: 14 Sep 2015
Action Date: 27 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-27
Officer name: Mr James Hector Stuart Macdonald
Documents
Accounts with accounts type total exemption small
Date: 07 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2014
Action Date: 27 Dec 2014
Category: Address
Type: AD01
New address: 46 Regent Road Lostock Bolton BL6 4DQ
Old address: 6 Kingswood Crescent Middlewich Cheshire CW10 0RP
Change date: 2014-12-27
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 26 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Miss Tracey Jane Macdonald
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Change person director company with change date
Date: 26 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Miss Tracey Jane Pughe
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Some Companies
THE LONG LODGE,LONDON,SW19 3NW
Number: | 11121942 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 HANDS ROAD,HEANOR,DE75 7HD
Number: | 11459943 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STANLEY ROAD,DERBY,DE24 0AB
Number: | 10191284 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUGHES BROTHERS BUILDING CONTRACTORS LTD
ACCSOL HOUSE HIGH STREET,WREXHAM,LL14 2SH
Number: | 07841809 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11598883 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY
Number: | 06030278 |
Status: | ACTIVE |
Category: | Private Limited Company |