BITVU LIMITED

Company Documents

DateDescription
10/07/2410 July 2024 Appointment of a voluntary liquidator

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Statement of affairs

View Document

10/07/2410 July 2024 Registered office address changed from 9 Brooklands Close Sunbury-on-Thames TW16 7DX England to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 2024-07-10

View Document

10/07/2410 July 2024 Resolutions

View Document

21/12/2321 December 2023 Termination of appointment of Sarah Jane Bohane as a secretary on 2023-12-20

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/09/2127 September 2021 Termination of appointment of Murray Gordon Kenneth as a director on 2021-09-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

03/09/203 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON KENNETH

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR STEVEN GLENISTER

View Document

06/07/206 July 2020 CESSATION OF THAMES VALLEY VENTURES LIMITED AS A PSC

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR MARK EASTERBROOK

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

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

View Accounts

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER KENNETH / 20/02/2020

View Document

01/10/191 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

09/11/189 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/10/172 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 APPOINTMENT TERMINATED, SECRETARY HILARY ROOTS

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THAMES VALLEY VENTURES LIMITED

View Document

26/06/1726 June 2017 SECRETARY APPOINTED MISS SARAH JANE BOHANE

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD ALAN BLACKHAM

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/08/1615 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY FONTAINE ROOTS / 09/01/2015

View Document

29/06/1529 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM WHITTONHILL WHITTONDITCH ROAD RAMSBURY MARLBOROUGH WILTSHIRE SN8 2PX

View Document

04/07/144 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARVER

View Document

30/01/1430 January 2014 01/01/14 STATEMENT OF CAPITAL GBP 107

View Document

08/07/138 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM WINFORD THE STREET STANTON ST BERNARD MARLBOROUGH WILTSHIRE SN8 4LN ENGLAND

View Document

17/12/1217 December 2012 COMPANY NAME CHANGED BEDWYN FINANCE LIMITED CERTIFICATE ISSUED ON 17/12/12

View Document

02/07/122 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/08/111 August 2011 27/07/11 STATEMENT OF CAPITAL GBP 96

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER KENNETH / 01/06/2011

View Document

14/07/1114 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR MURRAY GORDON KENNETH

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR RICHARD DEREK CARVER

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR GORDON ALEXANDER KENNETH

View Document

22/06/1022 June 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