BITC TRADING & ADVISORY LTD.

Company Documents

DateDescription
19/05/2519 May 2025 Appointment of Mr Kieran Nicholas Harding as a director on 2025-05-16

View Document

16/05/2516 May 2025 Termination of appointment of Mary Macleod as a director on 2025-05-16

View Document

07/02/257 February 2025 Accounts for a small company made up to 2024-06-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

16/02/2416 February 2024 Accounts for a small company made up to 2023-06-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

08/02/238 February 2023 Accounts for a small company made up to 2022-06-30

View Document

06/01/236 January 2023 Appointment of Miss Mary Macleod as a director on 2023-01-01

View Document

06/01/236 January 2023 Termination of appointment of Amanda Felicity Mackenzie as a director on 2023-01-01

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

04/01/214 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

04/02/194 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HARTLEY

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MRS STEPHANIE GAIL PERRY

View Document

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK MALLON

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MRS JENNIFER MARY HARTLEY

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PEMBERTON

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MS AMANDA FELICITY MACKENZIE

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/01/1521 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR DAVID PEMBERTON

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR PATRICK THOMAS MALLON

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LAMBERT

View Document

25/01/1325 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 ADOPT ARTICLES 05/12/2011

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/02/1123 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1123 February 2011 COMPANY NAME CHANGED ACTION RESOURCE CENTRE LTD CERTIFICATE ISSUED ON 23/02/11

View Document

07/02/117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE LAMBERT / 01/10/2009

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN WOLFENDEN / 01/10/2009

View Document

21/01/0921 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED PETER GEORGE LAMBERT

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED STEPHEN HOWARD

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR JULIA CLEVERDON

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER DAVIES

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: MARKS AND SPENCER PLC MICHAEL HOUSE BAKER STREET LONDON W1A 1DN

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: 44 BAKER STREET LONDON W1M 1DH

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 EXEMPTION FROM APPOINTING AUDITORS 10/12/97

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/05/974 May 1997 NEW SECRETARY APPOINTED

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/02/9612 February 1996 REGISTERED OFFICE CHANGED ON 12/02/96 FROM: 8/9 STRATTON STREET LONDON W1X 6AH

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95

View Document

14/04/9414 April 1994 COMPANY NAME CHANGED BUSINESS IN THE COMMUNITY CONSUL TANTS LIMITED CERTIFICATE ISSUED ON 15/04/94

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

01/02/931 February 1993 REGISTERED OFFICE CHANGED ON 01/02/93 FROM: 227A CITY ROAD LONDON EC1V 1LX

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/05/904 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/10/8911 October 1989 DIRECTOR RESIGNED

View Document

24/02/8924 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

22/01/8822 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

14/01/8814 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information