Advanced company searchLink opens in new window

REMOVECODE LIMITED

Company number 03673970

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2015 AA01 Previous accounting period extended from 31 January 2015 to 30 April 2015
23 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 370,000
23 Dec 2014 AD04 Register(s) moved to registered office address 10 Woodcrest Road Purley Surrey CR8 4JB
23 Dec 2014 CH01 Director's details changed for Philip Moss Atherton on 17 September 2014
23 Dec 2014 AD01 Registered office address changed from Falcon Manor Hotel, Skipton Road Settle North Yorkshire BD24 9BD to 10 Woodcrest Road Purley Surrey CR8 4JB on 23 December 2014
23 Dec 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
23 Dec 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
28 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 370,000
01 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
27 Dec 2012 TM01 Termination of appointment of Mark Russell as a director
30 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
22 Dec 2010 TM01 Termination of appointment of Janet Atherton as a director
06 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Jan 2010 AR01 Annual return made up to 25 November 2009 with full list of shareholders
08 Jan 2010 AD03 Register(s) moved to registered inspection location
07 Jan 2010 CH01 Director's details changed for Mrs Janet Atherton on 21 December 2009
07 Jan 2010 CH01 Director's details changed for Katherine Sally Russell on 21 December 2009
07 Jan 2010 CH01 Director's details changed for Mr Mark Graham Russell on 21 December 2009
07 Jan 2010 CH01 Director's details changed for Philip Moss Atherton on 21 December 2009
07 Jan 2010 AD02 Register inspection address has been changed