CIVITATES LIMITED

Register to unlock more data on OkredoRegister

CIVITATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05999211

Incorporation date

15/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Bannerdown Road, Batheaston, Bath BA1 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2006)
dot icon02/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon12/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon25/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon20/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/04/2013
Director's details changed for Andrew Jeffryes on 2013-04-25
dot icon25/04/2013
Director's details changed for Catherine Gregory on 2013-04-24
dot icon25/04/2013
Registered office address changed from 74 St. Johns Road Bathwick Bath BA2 6PT United Kingdom on 2013-04-25
dot icon12/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon12/12/2012
Director's details changed for Andrew Jeffryes on 2012-11-01
dot icon11/12/2012
Secretary's details changed for Catherine Gregory on 2012-11-01
dot icon17/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/05/2012
Appointment of Catherine Gregory as a director
dot icon17/05/2012
Registered office address changed from Heathview Hacket Lane Thornbury Bristol South Gloucestershire BS35 3TY United Kingdom on 2012-05-17
dot icon24/02/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon24/02/2012
Secretary's details changed for Catherine Gregory on 2012-02-09
dot icon02/02/2012
Registered office address changed from 1 John Hall Way High Wycombe HP12 4SG on 2012-02-02
dot icon20/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon24/12/2009
Director's details changed for Andrew Jeffryes on 2009-10-01
dot icon25/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/12/2008
Return made up to 15/11/08; full list of members
dot icon26/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon18/02/2008
Accounting reference date shortened from 30/11/07 to 31/10/07
dot icon03/12/2007
Return made up to 15/11/07; full list of members
dot icon15/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+492.04 % *

* during past year

Cash in Bank

£7,590.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
567.00
-
0.00
1.28K
-
2022
0
4.95K
-
0.00
7.59K
-
2022
0
4.95K
-
0.00
7.59K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.95K £Ascended773.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.59K £Ascended492.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffryes, Andrew
Director
15/11/2006 - Present
-
Gregory, Catherine Elizabeth
Director
25/05/2012 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CIVITATES LIMITED

CIVITATES LIMITED is an(a) Active company incorporated on 15/11/2006 with the registered office located at 9 Bannerdown Road, Batheaston, Bath BA1 7ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CIVITATES LIMITED?

toggle

CIVITATES LIMITED is currently Active. It was registered on 15/11/2006 .

Where is CIVITATES LIMITED located?

toggle

CIVITATES LIMITED is registered at 9 Bannerdown Road, Batheaston, Bath BA1 7ND.

What does CIVITATES LIMITED do?

toggle

CIVITATES LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CIVITATES LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-15 with no updates.