About

Registered Number: 04043854
Date of Incorporation: 31/07/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Exchange House, St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ

 

The Cod Father Ltd was established in 2000, it's status at Companies House is "Active". The business has 4 directors listed in the Companies House registry. We don't know the number of employees at The Cod Father Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Harrison John 01 April 2019 - 1
FRYER, Hannah 05 April 2019 - 1
BOOTH, Kim Christina Louise 31 July 2000 01 April 2019 1
BOOTH, Thomas William 31 July 2000 01 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 19 June 2019
PSC01 - N/A 18 June 2019
PSC07 - N/A 18 June 2019
PSC01 - N/A 14 June 2019
PSC07 - N/A 14 June 2019
PSC07 - N/A 13 June 2019
TM01 - Termination of appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
TM02 - Termination of appointment of secretary 08 April 2019
AP01 - Appointment of director 05 April 2019
AP01 - Appointment of director 02 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 July 2018
CH03 - Change of particulars for secretary 12 July 2018
PSC04 - N/A 12 July 2018
CH01 - Change of particulars for director 12 July 2018
PSC04 - N/A 11 July 2018
CH01 - Change of particulars for director 11 July 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 29 June 2015
AD01 - Change of registered office address 16 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 13 December 2013
DISS40 - Notice of striking-off action discontinued 22 October 2013
AR01 - Annual Return 21 October 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 29 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 08 September 2008
363a - Annual Return 12 July 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 25 January 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 09 August 2001
287 - Change in situation or address of Registered Office 23 November 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2000
225 - Change of Accounting Reference Date 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
NEWINC - New incorporation documents 31 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.