THE BLACK BELT CODE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
30/10/2530 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

12/02/2512 February 2025 Director's details changed for Mr Jonathan Peter Derwin Jepson on 2025-02-12

View Document

12/02/2512 February 2025 Director's details changed for Anthony Chatwin on 2025-02-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

19/01/1519 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED DEAN PAUL FERN

View Document

11/05/1211 May 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM
SWATTON BARN BADBURY
SWINDEN
WILTSHIRE
SN4 0EN

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHATWIN / 22/11/2011

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 12 JOHNSON STREET WOODCROSS WOLVERHAMPTON WEST MIDLANDS WV14 9RL

View Document

15/12/1015 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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