BITWISE GROUP LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Accounts for a small company made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

09/01/239 January 2023 Cessation of Bitwise Group Bv as a person with significant control on 2022-12-21

View Document

09/01/239 January 2023 Notification of Nesco Holding Bv as a person with significant control on 2022-12-21

View Document

09/12/229 December 2022 Notification of Bitwise Group Bv as a person with significant control on 2016-04-06

View Document

25/04/2225 April 2022 Accounts for a small company made up to 2021-12-31

View Document

20/01/2220 January 2022 Cessation of Bitwise Group B.V. as a person with significant control on 2022-01-01

View Document

25/11/2125 November 2021 Notification of Peter Craig Mcwhirter as a person with significant control on 2016-04-06

View Document

29/07/2129 July 2021 Termination of appointment of John Bernard Clarke as a director on 2021-07-29

View Document

30/06/2130 June 2021 Appointment of Mrs Kathryn Margaret O'donnell as a director on 2021-06-25

View Document

30/06/2130 June 2021 Appointment of Mr Blair Douglas Mcwhirter as a director on 2021-06-25

View Document

30/06/2130 June 2021 Appointment of Mr Stewart Brymer as a director on 2021-06-25

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, SECRETARY CCW SECRETARIES LIMITED

View Document

05/03/205 March 2020 SECRETARY APPOINTED MRS KATHRYN MARGARET O'DONNELL

View Document

27/12/1927 December 2019 CESSATION OF PETER CRAIG MCWHIRTER AS A PSC

View Document

27/12/1927 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BITWISE GROUP B.V.

View Document

16/05/1916 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1644810006

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1644810004

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1644810005

View Document

08/06/188 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR APPOINTED JOHN BERNARD CLARKE

View Document

09/02/159 February 2015 DIRECTOR APPOINTED ANN MCWHIRTER

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMEATON

View Document

12/10/1312 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1644810006

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1644810005

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1644810004

View Document

23/04/1323 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WRIGHT

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY COLIN WRIGHT / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 COMPANY NAME CHANGED BITWISE RESOURCES LIMITED CERTIFICATE ISSUED ON 21/09/07

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: THOMSON HOUSE PITREAVIE COURT DUNFERMLINE FIFE KY11 8UU

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 PARTIC OF MORT/CHARGE *****

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

16/12/0316 December 2003 ACC. REF. DATE SHORTENED FROM 05/04/04 TO 31/12/03

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 12 SAINT CATHERINE STREET CUPAR FIFE KY15 4HN

View Document

24/05/0324 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 PARTIC OF MORT/CHARGE *****

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: PRIESTLEY HOUSE 150 POLMADIE ROAD GLASGOW LANARKSHIRE G5 0HN

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

24/01/0124 January 2001 EXEMPTION FROM APPOINTING AUDITORS 21/12/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 196 KILMARNOCK ROAD SHAWLANDS GLASGOW STRATHCLYDE, G41 3PG

View Document

04/05/994 May 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

16/04/9916 April 1999 EXEMPTION FROM APPOINTING AUDITORS 08/04/99

View Document

26/05/9826 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

29/05/9729 May 1997 EXEMPTION FROM APPOINTING AUDITORS 09/04/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

27/03/9627 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information