About

Registered Number: 02757929
Date of Incorporation: 22/10/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 4 Springfield Terrace, Bideford, Devon, EX39 4AN,

 

Based in Bideford, Devon, Codecrafters Ltd was registered on 22 October 1992, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dillon, Peter Devere, Dillon, Sylvia Winifred, Ogilvie, Alan Edward at Companies House. We don't know the number of employees at Codecrafters Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILLON, Peter Devere 22 October 1992 - 1
Secretary Name Appointed Resigned Total Appointments
DILLON, Sylvia Winifred 22 October 1992 25 August 2009 1
OGILVIE, Alan Edward 01 July 2014 15 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
AA01 - Change of accounting reference date 29 June 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 08 July 2019
AA01 - Change of accounting reference date 30 June 2019
TM02 - Termination of appointment of secretary 15 February 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 18 June 2016
CH01 - Change of particulars for director 06 November 2015
AD01 - Change of registered office address 06 November 2015
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 14 June 2015
AP03 - Appointment of secretary 15 October 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 04 May 2014
AR01 - Annual Return 14 October 2013
TM02 - Termination of appointment of secretary 14 October 2013
AD01 - Change of registered office address 28 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 18 July 2000
287 - Change in situation or address of Registered Office 18 July 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 08 April 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 04 March 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 06 April 1997
363s - Annual Return 12 December 1996
287 - Change in situation or address of Registered Office 19 July 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 17 January 1995
AA - Annual Accounts 02 September 1994
363s - Annual Return 25 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1993
288 - N/A 12 November 1992
NEWINC - New incorporation documents 22 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.