BIT AND BLADE LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/10/2417 October 2024 | Change of details for Mrs Joy Elizabeth Bates as a person with significant control on 2024-10-17 |
17/10/2417 October 2024 | Director's details changed for Mrs Joy Elizabeth Bates on 2024-10-17 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-12 with updates |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-12-31 |
16/02/2316 February 2023 | Change of details for Mrs Joy Elizabeth Bates as a person with significant control on 2022-10-31 |
16/02/2316 February 2023 | Cessation of Geoffrey Joseph Spicer as a person with significant control on 2022-10-31 |
16/02/2316 February 2023 | Cessation of Kay Ondaatje Spicer as a person with significant control on 2022-10-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/11/223 November 2022 | Director's details changed for Mrs Joy Elizabeth Bates on 2022-11-03 |
03/11/223 November 2022 | Director's details changed for Mrs Joy Elizabeth Bates on 2022-11-03 |
01/11/221 November 2022 | Termination of appointment of Geoffrey Joseph Spicer as a director on 2022-10-31 |
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 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-12 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/04/2029 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
12/08/1912 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
26/07/1826 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS JOY ELIZABETH BATES / 26/07/2018 |
01/06/181 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
20/01/1720 January 2017 | PREVEXT FROM 31/10/2016 TO 31/12/2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
13/10/1513 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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