CODE9 (BRISTOL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

19/01/2419 January 2024 Director's details changed for Ms Isabel Florence Hoy on 2024-01-19

View Document

19/01/2419 January 2024 Change of details for Haycourt Developments Limited as a person with significant control on 2024-01-19

View Document

28/11/2328 November 2023 Amended total exemption full accounts made up to 2023-01-31

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

28/01/2228 January 2022 Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT England to Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on 2022-01-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/05/2015 May 2020 COMPANY NAME CHANGED HARECLIVE PROPERTY (COLLIERY) LIMITED CERTIFICATE ISSUED ON 15/05/20

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR LEON KING

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 432 GLOUCESTER ROAD HORFIELD BS7 8TX UNITED KINGDOM

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MS ISABEL FLORENCE HOY

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR ROBERT HOY

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYCOURT DEVELOPMENTS LIMITED

View Document

13/05/2013 May 2020 CESSATION OF LEON KING AS A PSC

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

25/02/2025 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105647040001

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/05/1831 May 2018 CESSATION OF GEOFFREY PHILIP BARDSLEY AS A PSC

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR LEON KING / 25/05/2018

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARDSLEY

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

16/01/1716 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information