About

Registered Number: 04451080
Date of Incorporation: 30/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 2 Cole Road, St Philips, Bristol, BS2 0UG

 

Based in Bristol, Cod Steaks Ltd was registered on 30 May 2002, it's status is listed as "Active". We do not know the number of employees at Cod Steaks Ltd. There are 7 directors listed as Cronin, Renae Ernetta, Lipscombe, Susannah Jane, Pyrah, Mark Colin, Inker, Jane, Applebee, Michael Gabriel, Drake, Paul Michael, Vergette, Catherine Louise for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIPSCOMBE, Susannah Jane 07 June 2002 - 1
PYRAH, Mark Colin 04 June 2020 - 1
APPLEBEE, Michael Gabriel 01 June 2009 01 December 2013 1
DRAKE, Paul Michael 24 January 2003 01 December 2013 1
VERGETTE, Catherine Louise 24 January 2003 01 December 2013 1
Secretary Name Appointed Resigned Total Appointments
CRONIN, Renae Ernetta 28 September 2005 - 1
INKER, Jane 29 November 2004 28 September 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 26 June 2020
RESOLUTIONS - N/A 25 June 2020
MA - Memorandum and Articles 25 June 2020
CS01 - N/A 02 June 2020
MR04 - N/A 20 February 2020
CH01 - Change of particulars for director 06 February 2020
CH03 - Change of particulars for secretary 06 February 2020
AA - Annual Accounts 23 January 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 05 June 2019
CH03 - Change of particulars for secretary 02 July 2018
CS01 - N/A 05 June 2018
MR01 - N/A 27 March 2018
MR01 - N/A 13 March 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 04 April 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 06 June 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 09 April 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 10 June 2013
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 10 June 2011
AA - Annual Accounts 14 December 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AP01 - Appointment of director 30 March 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 17 February 2009
363s - Annual Return 02 July 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 16 July 2007
395 - Particulars of a mortgage or charge 01 August 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 27 April 2006
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 01 July 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 31 March 2004
287 - Change in situation or address of Registered Office 29 March 2004
225 - Change of Accounting Reference Date 05 January 2004
363s - Annual Return 02 July 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2018 Outstanding

N/A

A registered charge 12 March 2018 Outstanding

N/A

Debenture 26 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.