About

Registered Number: 06963305
Date of Incorporation: 15/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Suite B, 32 Thorpe Wood, Peterborough, Cambridgeshire, PE3 6SR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2012 Outstanding

N/A

Mortgage 09 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.