Date | Description |
2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/22 |
2022-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-07-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/21 |
2021-12-23 |
delete address Unit L, Global Park,
12 Moorside,
Eastgates,
Colchester,
Essex,
CO1 2TJ |
2021-12-23 |
insert address 149 Gosbecks Road,
Colchester,
Essex,
CO2 9JT |
2021-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PROUD DUGUID / 24/11/2021 |
2021-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES |
2021-10-22 |
update statutory_documents CESSATION OF ROBERT MALCOLM FREEMAN AS A PSC |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20 |
2021-07-23 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID FREEMAN |
2021-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN PETERS |
2021-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FREEMAN |
2021-07-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN PETERS |
2021-06-07 |
delete office_emails co..@bitsuk.co.uk |
2021-06-07 |
delete email bu..@bitsuk.co.uk |
2021-06-07 |
delete email co..@bitsuk.co.uk |
2021-06-07 |
insert email bi..@gmail.com |
2021-06-07 |
insert email bi..@gmail.com |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
2020-08-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-06-30 |
delete fax 0117 9418815 |
2020-06-30 |
delete fax 0117 9418830 |
2019-11-07 |
delete address 16-17 VICTORIA ROAD ST PHILIPS BRISTOL BS2 OUX |
2019-11-07 |
insert address 16-17 VICTORIA ROAD ST. PHILIPS BRISTOL BS2 0UX |
2019-11-07 |
update registered_address |
2019-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
2018-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
2017-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
2017-04-26 |
delete company_previous_name B.I.T.Z. LIMITED |
2017-01-18 |
delete fax 0117 9723009 |
2016-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
2016-09-07 |
delete email bi..@gmail.com |
2016-09-07 |
insert email bu..@bitsuk.co.uk |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
2016-07-01 |
delete address Unit 4 Inchyra Road,
Grangemouth,
Stirlingshire,
FK3 9XB |
2016-07-01 |
delete fax 01324 482480 |
2016-07-01 |
delete phone 01324 482777 |
2016-07-01 |
insert address 95b Glasgow Road,
Camelon,
Falkirk,
Stirlingshire,
FK1 4JD |
2016-07-01 |
insert fax 01324 605146 |
2016-07-01 |
insert phone 01324 605145 |
2015-12-08 |
delete email la..@europatyreuk.com |
2015-11-07 |
update returns_last_madeup_date 2014-10-11 => 2015-10-11 |
2015-11-07 |
update returns_next_due_date 2015-11-08 => 2016-11-08 |
2015-10-16 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT MALCOLM FREEMAN |
2015-10-16 |
update statutory_documents 11/10/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-10-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
2015-02-04 |
insert email la..@europatyreuk.com |
2015-01-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-11-30 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-08-31 |
2014-12-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
2014-12-07 |
update returns_last_madeup_date 2013-10-11 => 2014-10-11 |
2014-12-07 |
update returns_next_due_date 2014-11-08 => 2015-11-08 |
2014-11-11 |
update statutory_documents 11/10/14 FULL LIST |
2014-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN JENKINS |
2014-10-07 |
update account_ref_day 31 => 30 |
2014-10-07 |
update account_ref_month 12 => 11 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2014-12-31 |
2014-09-30 |
update statutory_documents PREVSHO FROM 31/12/2013 TO 30/11/2013 |
2014-08-15 |
delete source_ip 89.238.132.13 |
2014-08-15 |
insert source_ip 89.238.188.114 |
2013-12-07 |
update returns_last_madeup_date 2012-10-11 => 2013-10-11 |
2013-12-07 |
update returns_next_due_date 2013-11-08 => 2014-11-08 |
2013-11-12 |
update statutory_documents 11/10/13 FULL LIST |
2013-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH |
2013-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD IRELAND |
2013-10-09 |
delete email bi..@gmail.com |
2013-10-09 |
delete fax 029 20455755 |
2013-10-09 |
delete phone 029 20495500 |
2013-10-09 |
insert contact_pages_linkeddomain kingdavidtyres.co.uk |
2013-10-09 |
insert phone 01633 898250 |
2013-08-26 |
delete address 95b Glasgow Road,
Camelon,
Falkirk,
FK1 4JD |
2013-08-26 |
delete fax 01324 636386 |
2013-08-26 |
delete phone 01324 636300 |
2013-08-26 |
insert address Unit 4 Inchyra Road,
Grangemouth,
Stirlingshire,
FK3 9XB |
2013-08-26 |
insert fax 01324 482480 |
2013-08-26 |
insert phone 01324 482777 |
2013-07-06 |
delete address 72 Broad Lane,
Cottenham,
Cambridge,
CB4 8SW |
2013-07-06 |
insert address 72 Broad Lane,
Cottenham,
Cambridge,
CB24 8SW |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-11 => 2012-10-11 |
2013-06-23 |
update returns_next_due_date 2012-11-08 => 2013-11-08 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2012-12-16 |
delete address Unit 4,
Inchyra Road,
Grangemouth,
Nr. Falkirk,
FK3 9XB |
2012-12-16 |
delete fax 01324 482480 |
2012-12-16 |
delete phone 01324 482777 |
2012-12-16 |
insert address 95b Glasgow Road,
Camelon,
Falkirk,
FK1 4JD |
2012-12-16 |
insert fax 01324 636386 |
2012-12-16 |
insert phone 01324 636300 |
2012-11-07 |
update statutory_documents 11/10/12 FULL LIST |
2012-10-24 |
delete email bi..@btconnect.com |
2012-10-24 |
delete email bi..@tiscali.co.uk |
2012-10-24 |
delete email bi..@btconnect.com |
2012-10-24 |
delete email bi..@tiscali.co.uk |
2012-10-24 |
insert email bi..@gmail.com |
2012-10-24 |
insert email bi..@gmail.com |
2012-10-24 |
insert email bi..@gmail.com |
2012-10-24 |
insert email bi..@gmail.com |
2012-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-11-04 |
update statutory_documents 11/10/11 FULL LIST |
2011-05-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-10-14 |
update statutory_documents 11/10/10 FULL LIST |
2010-03-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-11-16 |
update statutory_documents 11/10/09 FULL LIST |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN NEWLAND PETERS / 11/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARTHUR JENKINS / 14/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL SMITH / 11/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARTHUR JENKINS / 11/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PROUD DUGUID / 11/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIDNEY IRELAND / 11/10/2009 |
2009-06-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLIAM DALY |
2009-03-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2008-10-13 |
update statutory_documents RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
2008-03-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2007-10-16 |
update statutory_documents RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
2007-06-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-10-26 |
update statutory_documents RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
2006-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2005-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-10-13 |
update statutory_documents RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
2004-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-20 |
update statutory_documents RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
2004-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-03-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-10-17 |
update statutory_documents RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
2003-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2002-10-24 |
update statutory_documents RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
2002-10-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2001-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-22 |
update statutory_documents RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS |
2000-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-18 |
update statutory_documents RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS |
1999-10-28 |
update statutory_documents RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS |
1999-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-10-22 |
update statutory_documents RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS |
1997-12-10 |
update statutory_documents RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS |
1997-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-03-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-02-04 |
update statutory_documents COMPANY NAME CHANGED
B.I.T.Z. LIMITED
CERTIFICATE ISSUED ON 05/02/97 |
1996-10-31 |
update statutory_documents RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS |
1996-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-09 |
update statutory_documents RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS |
1995-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-10-25 |
update statutory_documents RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS |
1993-11-07 |
update statutory_documents RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS |
1993-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-11-02 |
update statutory_documents RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS |
1992-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-11-28 |
update statutory_documents RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS |
1991-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-11-02 |
update statutory_documents RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS |
1990-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-11-17 |
update statutory_documents RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS |
1989-04-19 |
update statutory_documents RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS |
1989-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-01-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1986-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/86 FROM:
166 BEDMINSTER DOWN ROAD
BRISTOL
BS13 7AG |
1986-12-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-11-20 |
update statutory_documents CERTIFICATE OF INCORPORATION |