BIT AND BLADE LTD

Company Documents

DateDescription
22/04/2522 April 2025 Total 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

17/10/2417 October 2024 Change of details for Mrs Joy Elizabeth Bates as a person with significant control on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Mrs Joy Elizabeth Bates on 2024-10-17

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Change of details for Mrs Joy Elizabeth Bates as a person with significant control on 2022-10-31

View Document

16/02/2316 February 2023 Cessation of Geoffrey Joseph Spicer as a person with significant control on 2022-10-31

View Document

16/02/2316 February 2023 Cessation of Kay Ondaatje Spicer as a person with significant control on 2022-10-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Director's details changed for Mrs Joy Elizabeth Bates on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Mrs Joy Elizabeth Bates on 2022-11-03

View Document

01/11/221 November 2022 Termination of appointment of Geoffrey Joseph Spicer as a director on 2022-10-31

View Document

20/10/2220 October 2022 Registered office address changed from Mill Pond House Cotton Mill Hill Holymoorside Chesterfield Derbyshire S42 7EJ United Kingdom to Belwood Tattershall Drive Nottingham Nottinghamshire NG7 1AD on 2022-10-20

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JOY ELIZABETH BATES / 26/07/2018

View Document

01/06/181 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

20/01/1720 January 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

13/10/1513 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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