BIZWISE LIMITED

Company Documents

DateDescription
12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

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

View Accounts

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/01/1619 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

03/08/153 August 2015 SECRETARY APPOINTED CRAIG FAIREY

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY DUNCAN JUBB

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

28/11/1428 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

17/12/1317 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/12/1213 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM
39-40 CALTHORPE ROAD
EDGBASTON
BIRMINGHAM
B15 1TS

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CLARKE / 28/07/2011

View Document

06/01/126 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR APPOINTED CHRISTINE CLARKE

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR KARL CHAPMAN

View Document

01/12/101 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL EDWARD KEVIN THOMAS CHAPMAN / 29/10/2010

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JUBB / 29/10/2010

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/12/0910 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

27/01/0927 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM:
CLEMENT KEYS NETTLETON HOUSE
CALTHORPE HOUSE
EDGBASTON
BIRMINGHAM B15 1RL

View Document

12/12/0212 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM:
20 KIPLING CLOSE
STAMFORD
LINCOLNSHIRE PE9 2GT

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM:
WHARF LODGE 112 MANSFIELD ROAD
DERBY
DERBYSHIRE DE1 3RA

View Document

05/01/005 January 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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