BITC LIMITED

Company Documents

DateDescription
07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, SECRETARY SIMON YOUELL

View Document

21/01/1621 January 2016 SECRETARY APPOINTED MR RICHARD HUGH ORME BOYES

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN STYLES

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR RAYMOND NOEL BURTON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

21/08/1421 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR NORMAN MICHAEL BIDDLE / 12/08/2013

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

14/08/1214 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

16/08/1116 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM
C/O FINANCE DEPARTMENT
UNIVERSITY OF THE WEST OF ENGLAND
FRENCHAY CAMPUS
BRISTOL
BS16 1QY
UNITED KINGDOM

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NORMAN MICHAEL BIDDLE / 01/01/2010

View Document

17/08/1017 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

09/04/109 April 2010 SECRETARY APPOINTED SIMON EDWARD YOUELL

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM EVANS

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM
WALLCOURT FARMHOUSE COLDHARBOUR LANE
BRISTOL
SOUTH GLOUCESTERSHIRE
BS16 1QY

View Document

06/11/096 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM
UWE DU PONT CENTRE
COLDHARBOUR LANE
BRISTOL
BS16 1QD

View Document

18/08/0918 August 2009 RETURN MADE UP TO 13/08/09; NO CHANGE OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 13/08/08; NO CHANGE OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BIDDLE / 01/08/2008

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 DIRECTOR RESIGNED

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM:
2A2 UWE
COLDHARBOUR LANE
BRISTOL
SOUTH GLOUCESTERSHIRE BS16 1QY

View Document

03/10/023 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

15/01/0215 January 2002 COMPANY NAME CHANGED
WANDPAINT LIMITED
CERTIFICATE ISSUED ON 15/01/02

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 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