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.
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 |
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 |
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 |