Combustion Developments LTD
CODEL INTERNATIONAL LIMITED
Company type Private Limited Company , Active Company Number 02798721 Record last updated Wednesday, February 15, 2023 12:42:50 AM UTC Official Address Station Building Road Bakewell There are 2 companies registered at this street
Postal Code DE451GE Sector Dormant Company
Visits Document Type Publication date Download link Registry Feb 3, 2023 Resignation of one Director (a man) Registry Jul 16, 2020 Resignation of one Director (a man) 1606... Registry Mar 2, 2020 Resignation of one Director (a woman) Registry Mar 2, 2020 Resignation of one Director (a woman) 1606... Registry Nov 29, 2019 Appointment of a man as Shareholder (25-50%) Registry Nov 29, 2019 Resignation of a woman Registry Jul 31, 2019 Resignation of 2 people: one Director (a man) Registry Apr 12, 2019 Two appointments: a woman and a man,: a woman and a man Registry Apr 12, 2019 Resignation of one Director (a man) Registry Mar 19, 2019 Appointment of a man as Director Technology and Director Registry Dec 18, 2018 Appointment of a man as Director and None Registry Sep 25, 2018 Resignation of one Secretary (a man) Registry Sep 25, 2018 Resignation of one Director (a man) Registry Apr 19, 2018 Appointment of a man as Director Technology and Director Registry Apr 19, 2018 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a man as Member Of a Firm With Significant Influence Or Control and Individual Or Entity With Right To Appoint And Remove Directors Registry Apr 6, 2016 Appointment of a woman Registry Mar 11, 2016 Appointment of a man as Managing Director and Director Registry Jul 29, 2014 Appointment of a man as Consultant and Director Registry Jul 16, 2013 Annual return Registry Apr 15, 2013 Resignation of one Director Registry Mar 29, 2013 Resignation of one Executive Director and one Director (a man) Financials Dec 28, 2012 Annual accounts Registry Jul 16, 2012 Annual return Registry Feb 1, 2012 Return of allotment of shares Financials Dec 12, 2011 Annual accounts Registry Oct 31, 2011 Second filing with mud for form ar01 Registry Sep 8, 2011 Change of particulars for director Registry Sep 8, 2011 Change of particulars for director 1606... Registry Sep 6, 2011 Annual return Registry Sep 5, 2011 Appointment of a man as Director Registry Sep 5, 2011 Appointment of a man as Director 1606... Financials Dec 31, 2010 Annual accounts Registry Nov 24, 2010 Appointment of a man as Director and Non-Executive Director Registry Aug 10, 2010 Annual return Registry Aug 10, 2010 Change of particulars for director Registry Aug 10, 2010 Change of particulars for director 1606... Financials Jan 7, 2010 Annual accounts Registry Jul 13, 2009 Annual return Financials Dec 11, 2008 Annual accounts Registry Sep 19, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 26, 2008 Annual return Registry Aug 22, 2008 Notice of increase in nominal capital Registry Jul 3, 2008 Annual return Financials Feb 3, 2008 Annual accounts Registry Nov 15, 2007 Appointment of a director Registry Nov 15, 2007 Appointment of a director 1606... Registry Oct 9, 2007 Two appointments: 2 men Registry Jun 8, 2007 Resignation of a director Registry Jun 8, 2007 Appointment of a director Registry Apr 12, 2007 Appointment of a man as Executive Director and Director Financials Mar 29, 2007 Annual accounts Registry Mar 9, 2007 Resignation of one Non Executive Director and one Director (a man) Registry Aug 18, 2006 Annual return Financials Feb 2, 2006 Annual accounts Registry Apr 15, 2005 Annual return Financials Jan 14, 2005 Annual accounts Registry Jul 3, 2004 Particulars of a mortgage or charge Financials Feb 5, 2004 Annual accounts Registry Jan 30, 2004 Resignation of a director Registry Oct 19, 2003 Annual return Registry Sep 4, 2003 Resignation of one Director (a man) and one Marketing Director Registry Apr 22, 2003 Resignation of a director Registry Feb 14, 2003 Resignation of one Director (a man) Financials Feb 6, 2003 Annual accounts Registry Aug 15, 2002 Annual return Registry Apr 16, 2002 Resignation of one Chairman and one Director (a man) Financials Jan 30, 2002 Annual accounts Registry Aug 15, 2001 Annual return Financials Dec 29, 2000 Annual accounts Registry Aug 23, 2000 Annual return Registry Aug 23, 2000 Appointment of a director Registry May 16, 2000 Appointment of a man as Director Financials Jan 27, 2000 Annual accounts Registry Aug 10, 1999 Annual return Financials Jan 21, 1999 Annual accounts Registry Jul 16, 1998 Annual return Financials Jan 23, 1998 Annual accounts Registry Aug 1, 1997 Annual return Financials Feb 4, 1997 Annual accounts Registry Dec 31, 1996 Resignation of one Financial Director and one Director (a man) Registry Aug 5, 1996 Annual return Financials Jan 26, 1996 Annual accounts Registry Jul 24, 1995 Director resigned, new director appointed Registry Jul 21, 1995 Annual return Registry Jul 14, 1995 Appointment of a man as Financial Director and Director Financials Jan 24, 1995 Annual accounts Registry Jul 15, 1994 Annual return Registry Jul 15, 1994 Director's particulars changed Registry Feb 22, 1994 Company name change Registry Feb 22, 1994 Company name change 1606... Registry Feb 21, 1994 Change of name certificate Financials Feb 6, 1994 Annual accounts Registry Sep 16, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 7, 1993 125 £1 Registry Sep 7, 1993 Return by a company purchasing its own shares Registry Aug 29, 1993 Annual return Registry Aug 29, 1993 Director's particulars changed Registry Aug 29, 1993 Location of debenture register address changed Registry Jul 8, 1993 Particulars of a mortgage or charge