About

Registered Number: 04043854
Date of Incorporation: 31/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Exchange House, St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ

 

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.

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.