RESOURCE CODE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Micro company accounts made up to 2024-10-31 |
03/11/243 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Change of details for Mrs Susan Watts as a person with significant control on 2023-10-18 |
19/10/2319 October 2023 | Director's details changed for Mrs Susan Watts on 2023-10-18 |
19/10/2319 October 2023 | Director's details changed for Mr Glenn Watts on 2023-10-18 |
19/10/2319 October 2023 | Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA to 46-54 High Street Ingatestone Essex CM4 9DW on 2023-10-19 |
19/10/2319 October 2023 | Change of details for Mr Glenn Watts as a person with significant control on 2023-10-18 |
24/07/2324 July 2023 | Micro company accounts made up to 2022-10-31 |
06/11/226 November 2022 | Confirmation statement made on 2022-10-22 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/07/2121 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/10/1828 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/11/1516 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
13/10/1313 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN WALKER / 17/08/2013 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/11/1118 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/11/1014 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN WATTS / 15/07/2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN WALKER / 15/07/2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN WATTS / 28/06/2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN WALKER / 28/06/2010 |
05/07/105 July 2010 | REGISTERED OFFICE CHANGED ON 05/07/2010 FROM OFFICE 2, THE ANGEL ST. MARYS SQUARE KELVEDON COLCHESTER CO5 9AN UNITED KINGDOM |
04/01/104 January 2010 | REGISTERED OFFICE CHANGED ON 04/01/2010 FROM OFFICE 2 THE ANGEL ST MARY'S SQUARE KELVEDON COLCHESTER ESSEX CO5 9NS |
23/10/0923 October 2009 | REGISTERED OFFICE CHANGED ON 23/10/2009 FROM OFFICE 2 THE ANGEL ST MARYAC*S SQUARE, KELVEDON COLCHESTER ESSEX CO5 9NS UNITED KINGDOM |
22/10/0922 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company