BITCO LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

01/07/201 July 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM ASHLEY HOUSE 136 THE BROADWAY SURBITON SURREY KT6 7LA

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WILLIAM SCOTT / 01/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: ASHLEY HOUSE 18-20 GEORGE STREET RICHMOND SURREY TW9 1PR

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 15/07/95; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/07/9426 July 1994 RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 COMPANY NAME CHANGED BRITANNIA IMPERIAL TRADING COMPA NY LIMITED CERTIFICATE ISSUED ON 15/02/94

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/08/9310 August 1993 RETURN MADE UP TO 15/07/93; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 15/07/92; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/08/912 August 1991 RETURN MADE UP TO 15/07/91; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 REGISTERED OFFICE CHANGED ON 03/01/91 FROM: 15 WYKEHAM ROAD MERROW GUILDFORD SURREY GU1 2SE

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 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