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.
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 |
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 |