BUILDERS BITZ LIMITED
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
27/01/2527 January 2025 | Accounts for a dormant company made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/06/2319 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/11/2117 November 2021 | Previous accounting period extended from 2021-04-30 to 2021-09-30 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-10 with updates |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/07/1919 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP GIBBS / 09/05/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/03/1915 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE GIBBS |
06/03/196 March 2019 | DIRECTOR APPOINTED MRS JANE GIBBS |
27/11/1827 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | REGISTERED OFFICE CHANGED ON 20/04/2018 FROM UNIT 20-21 CWM CYNON BUSINESS PARK MOUNTAIN ASH RHONDDA CYNON TAF CF45 4ER |
29/09/1729 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
10/05/1610 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
12/05/1512 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GIBBS / 10/05/2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/05/1412 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
15/05/1315 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 86 HIGH STREET MERTHYR TYDFIL CF47 8UG |
13/06/1213 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
26/04/1226 April 2012 | APPOINTMENT TERMINATED, DIRECTOR MERVYN JONES |
26/04/1226 April 2012 | APPOINTMENT TERMINATED, DIRECTOR PAMELA JONES |
25/04/1225 April 2012 | APPOINTMENT TERMINATED, SECRETARY MERVYN JONES |
07/11/117 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
26/05/1126 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GIBBS / 10/05/2010 |
26/05/1026 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
29/10/0929 October 2009 | ALTER MEM AND ARTS |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
19/07/0719 July 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07 |
04/07/074 July 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | S366A DISP HOLDING AGM 10/05/06 |
25/05/0625 May 2006 | REGISTERED OFFICE CHANGED ON 25/05/06 FROM: BTP ASSOCIATES 84-86 HIGH STREET MERTHYR TYDFIL CF47 8UG |
25/05/0625 May 2006 | NEW DIRECTOR APPOINTED |
25/05/0625 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/05/0625 May 2006 | NEW DIRECTOR APPOINTED |
17/05/0617 May 2006 | SECRETARY RESIGNED |
17/05/0617 May 2006 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
17/05/0617 May 2006 | DIRECTOR RESIGNED |
10/05/0610 May 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