Founded in 2000, The Cod Father Ltd are based in Newport, Isle Of Wight, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are listed as Booth, Harrison John, Fryer, Hannah, Booth, Kim Christina Louise, Booth, Thomas William in the Companies House registry.
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 |