Established in 2009, Codem Composites Ltd are based in Cambridgeshire. This organisation is VAT Registered. The company has 2 directors listed as Clark, Richard Mark, Doherty, Julie Anne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Richard Mark | 18 August 2009 | 28 April 2014 | 1 |
DOHERTY, Julie Anne | 28 April 2014 | 08 August 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 30 December 2019 | |
MR04 - N/A | 01 October 2019 | |
CS01 - N/A | 23 July 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 03 August 2018 | |
AA - Annual Accounts | 28 December 2017 | |
AD01 - Change of registered office address | 14 November 2017 | |
CS01 - N/A | 24 July 2017 | |
PSC04 - N/A | 24 July 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AD01 - Change of registered office address | 21 October 2016 | |
CS01 - N/A | 10 July 2016 | |
AD01 - Change of registered office address | 08 July 2016 | |
AA01 - Change of accounting reference date | 06 October 2015 | |
AR01 - Annual Return | 15 July 2015 | |
AA - Annual Accounts | 26 March 2015 | |
AR01 - Annual Return | 08 August 2014 | |
TM01 - Termination of appointment of director | 08 August 2014 | |
AP01 - Appointment of director | 07 August 2014 | |
AA - Annual Accounts | 30 June 2014 | |
TM01 - Termination of appointment of director | 28 April 2014 | |
AP01 - Appointment of director | 28 April 2014 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 15 April 2013 | |
MG01 - Particulars of a mortgage or charge | 12 October 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 July 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 10 January 2012 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 17 November 2010 | |
AR01 - Annual Return | 28 July 2010 | |
395 - Particulars of a mortgage or charge | 12 September 2009 | |
225 - Change of Accounting Reference Date | 25 August 2009 | |
287 - Change in situation or address of Registered Office | 20 August 2009 | |
288a - Notice of appointment of directors or secretaries | 18 August 2009 | |
288b - Notice of resignation of directors or secretaries | 24 July 2009 | |
NEWINC - New incorporation documents | 15 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 October 2012 | Outstanding |
N/A |
Mortgage | 09 September 2009 | Fully Satisfied |
N/A |