BITWEAVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
07/04/257 April 2025 | Accounts for a dormant company made up to 2024-06-30 |
02/10/242 October 2024 | Termination of appointment of Gregory Reese Bradford as a director on 2024-09-30 |
20/08/2420 August 2024 | Appointment of Mrs Tracy Weir as a director on 2024-08-14 |
18/08/2418 August 2024 | Accounts for a small company made up to 2023-06-30 |
30/05/2430 May 2024 | Confirmation statement made on 2024-03-31 with updates |
13/05/2313 May 2023 | Change of share class name or designation |
04/05/234 May 2023 | Director's details changed for Steven Arthur Arthur on 2023-05-02 |
03/05/233 May 2023 | Cessation of Nicholas James Leaver as a person with significant control on 2023-05-02 |
03/05/233 May 2023 | Appointment of Steven Arthur Arthur as a director on 2023-05-02 |
03/05/233 May 2023 | Appointment of Mr Gregory Reese Bradford as a director on 2023-05-02 |
03/05/233 May 2023 | Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY England to Caci House Kensington Village Avonmore Road London W14 8TS on 2023-05-03 |
03/05/233 May 2023 | Termination of appointment of Nicholas James Leaver as a director on 2023-05-02 |
03/05/233 May 2023 | Current accounting period extended from 2023-03-31 to 2023-06-30 |
03/05/233 May 2023 | Notification of Caci Limited as a person with significant control on 2023-05-02 |
27/04/2327 April 2023 | Statement of capital following an allotment of shares on 2012-04-02 |
17/04/2317 April 2023 | Change of details for Mr Nicholas James Leaver as a person with significant control on 2023-04-17 |
17/04/2317 April 2023 | Director's details changed for Nicholas James Leaver on 2023-04-17 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/07/2010 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
24/09/1924 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/09/1812 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/10/1718 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | APPOINTMENT TERMINATED, DIRECTOR FRANCES LEAVER |
06/03/176 March 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/03/16 |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/08/1623 August 2016 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM, 1 PIMPERNEL MEAD, BRADLEY STOKE, BRISTOL, BS32 8ET |
20/04/1620 April 2016 | 31/03/16 STATEMENT OF CAPITAL GBP 100 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/06/1430 June 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
11/10/1311 October 2013 | COMPANY NAME CHANGED BITWEAVE CONSULTING LIMITED CERTIFICATE ISSUED ON 11/10/13 |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/08/1228 August 2012 | DIRECTOR APPOINTED MRS FRANCES SARAH LEAVER |
28/08/1228 August 2012 | APPOINTMENT TERMINATED, SECRETARY FRANCES LEAVER |
15/06/1215 June 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
08/05/128 May 2012 | VARYING SHARE RIGHTS AND NAMES |
05/05/125 May 2012 | REGISTERED OFFICE CHANGED ON 05/05/2012 FROM, 1 PIMPERNEL MEAD, BRADLEY STOKE, BRISTOL, BS32 8DS |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
16/05/1116 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES SARAH HAIGH / 01/01/2011 |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/06/1014 June 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES LEAVER / 01/01/2010 |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/09/083 September 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/12/0720 December 2007 | SECRETARY'S PARTICULARS CHANGED |
20/12/0720 December 2007 | REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 50 FERN GROVE, BRADLEY STOKE, BRISTOL, BS32 8DS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/08/0724 August 2007 | SECRETARY RESIGNED |
16/08/0716 August 2007 | NEW SECRETARY APPOINTED |
20/07/0720 July 2007 | COMPANY NAME CHANGED BURYDENE LIMITED CERTIFICATE ISSUED ON 20/07/07 |
24/05/0724 May 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | NEW SECRETARY APPOINTED |
10/04/0610 April 2006 | NEW DIRECTOR APPOINTED |
10/04/0610 April 2006 | REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 4 RIVERS HOUSE, FENTIMAN WALK, HERTFORD, HERTS, SG14 1DB |
10/04/0610 April 2006 | SECRETARY RESIGNED |
10/04/0610 April 2006 | DIRECTOR RESIGNED |
31/03/0631 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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