CODAIR 2000 LIMITED

Register to unlock more data on OkredoRegister

CODAIR 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03870380

Incorporation date

03/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

146 High Street, Billericay, Essex CM12 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1999)
dot icon10/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon04/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon11/01/2024
Cancellation of shares. Statement of capital on 2023-11-22
dot icon11/01/2024
Purchase of own shares.
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Cancellation of shares. Statement of capital on 2023-05-26
dot icon21/06/2023
Purchase of own shares.
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon27/10/2022
Cancellation of shares. Statement of capital on 2022-08-18
dot icon27/10/2022
Cancellation of shares. Statement of capital on 2022-03-23
dot icon27/10/2022
Purchase of own shares.
dot icon27/10/2022
Purchase of own shares.
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon20/05/2021
Cancellation of shares. Statement of capital on 2021-03-23
dot icon20/05/2021
Purchase of own shares.
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon18/09/2020
Purchase of own shares.
dot icon17/09/2020
Cancellation of shares. Statement of capital on 2020-03-09
dot icon23/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Cancellation of shares. Statement of capital on 2018-08-06
dot icon01/10/2018
Purchase of own shares.
dot icon21/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon06/11/2017
Cancellation of shares. Statement of capital on 2017-08-04
dot icon06/11/2017
Purchase of own shares.
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Cancellation of shares. Statement of capital on 2016-10-20
dot icon09/01/2017
Purchase of own shares.
dot icon07/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon24/11/2015
Cancellation of shares. Statement of capital on 2015-08-20
dot icon24/11/2015
Purchase of own shares.
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Cancellation of shares. Statement of capital on 2014-01-01
dot icon12/03/2015
Cancellation of shares. Statement of capital on 2014-05-01
dot icon12/03/2015
Purchase of own shares.
dot icon12/03/2015
Purchase of own shares.
dot icon20/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon12/11/2013
Cancellation of shares. Statement of capital on 2013-11-12
dot icon12/11/2013
Purchase of own shares.
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/01/2013
Cancellation of shares. Statement of capital on 2013-01-11
dot icon11/01/2013
Purchase of own shares.
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon06/02/2012
Cancellation of shares. Statement of capital on 2012-02-06
dot icon06/02/2012
Purchase of own shares.
dot icon23/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/09/2011
Registered office address changed from Media House Wormingford Road Fordham Colchester Essex CO6 3NS on 2011-09-19
dot icon09/08/2011
Cancellation of shares. Statement of capital on 2011-08-09
dot icon09/08/2011
Purchase of own shares.
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 03/11/08; full list of members
dot icon22/12/2008
Director appointed mr john dedross
dot icon22/12/2008
Appointment terminated director robert cowper
dot icon26/09/2008
Gbp ic 921400/911400\06/06/08\gbp sr 10000@1=10000\
dot icon10/04/2008
Gbp ic 1147400/921400\11/02/08\gbp sr 226000@1=226000\
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/11/2007
Return made up to 03/11/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/01/2007
Return made up to 03/11/06; full list of members
dot icon06/06/2006
£ ic 1147400/1137400 31/03/06 £ sr 10000@1=10000
dot icon07/02/2006
Return made up to 03/11/05; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/12/2004
Return made up to 03/11/04; full list of members
dot icon27/04/2004
£ ic 1147400/921400 13/03/04 £ sr 226000@1=226000
dot icon12/02/2004
Director resigned
dot icon11/12/2003
Return made up to 03/11/03; full list of members
dot icon16/10/2003
Accounts for a medium company made up to 2003-03-31
dot icon16/10/2003
New secretary appointed
dot icon16/10/2003
Secretary resigned
dot icon23/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon23/01/2003
Return made up to 03/11/02; full list of members
dot icon12/11/2001
Return made up to 03/11/01; full list of members
dot icon03/10/2001
Accounts for a small company made up to 2001-03-31
dot icon21/09/2001
Director's particulars changed
dot icon30/07/2001
New secretary appointed
dot icon30/07/2001
Registered office changed on 30/07/01 from: bleak house 146 high street billericay essex CM12 9DF
dot icon07/06/2001
Secretary resigned
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Director resigned
dot icon30/05/2001
New director appointed
dot icon30/05/2001
New director appointed
dot icon30/05/2001
New director appointed
dot icon27/12/2000
Return made up to 03/11/00; full list of members
dot icon04/09/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Resolutions
dot icon20/07/2000
£ nc 100/1170000 29/12/99
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon20/03/2000
Secretary resigned
dot icon21/02/2000
Memorandum and Articles of Association
dot icon18/02/2000
New secretary appointed
dot icon18/02/2000
New secretary appointed;new director appointed
dot icon18/02/2000
New director appointed
dot icon18/02/2000
Registered office changed on 18/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon18/02/2000
Secretary resigned
dot icon18/02/2000
Director resigned
dot icon24/12/1999
Resolutions
dot icon21/12/1999
Certificate of change of name
dot icon03/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-64.11 % *

* during past year

Cash in Bank

£4,336.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.96M
-
0.00
16.68K
-
2022
1
1.99M
-
0.00
12.08K
-
2023
1
2.01M
-
0.00
4.34K
-
2023
1
2.01M
-
0.00
4.34K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.01M £Ascended0.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.34K £Descended-64.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yexley, Michael Richard
Director
21/12/1999 - 24/05/2001
30
Dedross, John
Director
06/10/2008 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CODAIR 2000 LIMITED

CODAIR 2000 LIMITED is an(a) Active company incorporated on 03/11/1999 with the registered office located at 146 High Street, Billericay, Essex CM12 9DF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CODAIR 2000 LIMITED?

toggle

CODAIR 2000 LIMITED is currently Active. It was registered on 03/11/1999 .

Where is CODAIR 2000 LIMITED located?

toggle

CODAIR 2000 LIMITED is registered at 146 High Street, Billericay, Essex CM12 9DF.

What does CODAIR 2000 LIMITED do?

toggle

CODAIR 2000 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CODAIR 2000 LIMITED have?

toggle

CODAIR 2000 LIMITED had 1 employees in 2023.

What is the latest filing for CODAIR 2000 LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-03 with updates.