BITHIA LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Accounts for a small company made up to 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

28/08/2428 August 2024 Satisfaction of charge 071679150003 in full

View Document

29/06/2429 June 2024 Accounts for a small company made up to 2023-12-31

View Document

23/04/2423 April 2024 Registration of charge 071679150004, created on 2024-04-02

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/08/2331 August 2023 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

18/08/2318 August 2023 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

27/07/2327 July 2023 Accounts for a small company made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-12-31

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

22/11/1822 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/1821 November 2018 15/05/18 STATEMENT OF CAPITAL GBP 27170000.00

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DAY

View Document

19/06/1719 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR SIMON NEIL FOWLER

View Document

08/07/168 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

24/08/1524 August 2015 SECOND FILING WITH MUD 24/02/14 FOR FORM AR01

View Document

24/08/1524 August 2015 SECOND FILING WITH MUD 24/02/15 FOR FORM AR01

View Document

24/08/1524 August 2015 SECOND FILING WITH MUD 24/02/12 FOR FORM AR01

View Document

24/08/1524 August 2015 SECOND FILING WITH MUD 24/02/13 FOR FORM AR01

View Document

24/08/1524 August 2015 SECOND FILING FOR FORM SH01

View Document

10/06/1510 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071679150003

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM, 100 HILLS ROAD, CAMBRIDGE, CB2 1PH, UNITED KINGDOM

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM, 112 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1PH

View Document

08/03/138 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1010 August 2010 SECRETARY APPOINTED MICHAEL JOHN AUBREY

View Document

09/08/109 August 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

22/06/1022 June 2010 27/05/10 STATEMENT OF CAPITAL GBP 15000000

View Document

15/06/1015 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1015 June 2010 ADOPT ARTICLES 27/05/2010

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED CHRISTOPH GRUNINGER

View Document

09/06/109 June 2010 DIRECTOR APPOINTED PETER THOMAS DAY

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY M&R SECRETARIAL SERVICES LIMITED

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR TOM PICKTHORN

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED FRANCESCO SAVERIO AMMAN

View Document

25/05/1025 May 2010 COMPANY NAME CHANGED FRIARS 2015 LIMITED CERTIFICATE ISSUED ON 25/05/10

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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