THE BLACK BELT CODE COMMUNITY INTEREST COMPANY
Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 12/02/2512 February 2025 | Confirmation statement made on 2024-12-15 with no updates |
| 12/02/2512 February 2025 | Director's details changed for Mr Jonathan Peter Derwin Jepson on 2025-02-12 |
| 12/02/2512 February 2025 | Director's details changed for Anthony Chatwin on 2025-02-12 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 22/11/2422 November 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-15 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
| 04/11/224 November 2022 | Total exemption full accounts made up to 2021-12-31 |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
| 19/01/1519 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
| 09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 29/01/1429 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
| 20/01/1420 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
| 04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 23/01/1323 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
| 23/05/1223 May 2012 | DIRECTOR APPOINTED DEAN PAUL FERN |
| 11/05/1211 May 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
| 11/05/1211 May 2012 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM SWATTON BARN BADBURY SWINDEN WILTSHIRE SN4 0EN |
| 14/03/1214 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
| 01/12/111 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHATWIN / 22/11/2011 |
| 22/06/1122 June 2011 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 12 JOHNSON STREET WOODCROSS WOLVERHAMPTON WEST MIDLANDS WV14 9RL |
| 15/12/1015 December 2010 | 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