BITS BOBS AND ODD JOBS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/03/2512 March 2025 | Micro company accounts made up to 2024-03-31 |
| 18/02/2518 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
| 20/12/2420 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-15 with updates |
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
| 17/10/2317 October 2023 | Termination of appointment of Kavish Sateev Nundlall as a director on 2023-08-31 |
| 05/09/235 September 2023 | Termination of appointment of a director |
| 08/06/238 June 2023 | Registered office address changed from Big Yellow Units 1-2, York Road Business Centre 55 Lombard Road Battersea London SW11 3RX England to Langley House Park Road London N2 8EY on 2023-06-08 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-15 with updates |
| 28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/01/2225 January 2022 | Statement of capital following an allotment of shares on 2022-01-19 |
| 04/01/224 January 2022 | Change of details for Mr Christopher Gilbey as a person with significant control on 2022-01-04 |
| 04/01/224 January 2022 | Registered office address changed from Tempo House 15 Falcon Road Battersea London SW11 2PJ to Big Yellow Units 1-2, York Road Business Centre 55 Lombard Road Battersea London SW11 3RX on 2022-01-04 |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 16/11/2116 November 2021 | Resolutions |
| 16/11/2116 November 2021 | Resolutions |
| 16/11/2116 November 2021 | Memorandum and Articles of Association |
| 01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/02/218 February 2021 | 30/11/20 STATEMENT OF CAPITAL GBP 1.11 |
| 08/02/218 February 2021 | SUB-DIVISION 30/11/20 |
| 22/10/2022 October 2020 | DIRECTOR APPOINTED MR KAVISH SATEEV NUNDLALL |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
| 11/12/1811 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/03/1611 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/02/1520 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 25/05/1425 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/02/1421 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 21/02/1421 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEWMAN GILBEY / 15/02/2014 |
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM ARGON HOUSE ARGON MEWS LONDON SW6 1BJ UNITED KINGDOM |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/03/1325 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 01/12/121 December 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
| 15/02/1215 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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