BITINGBACK LIMITED

Company Documents

DateDescription
12/01/2212 January 2022 Final Gazette dissolved following liquidation

View Document

12/01/2212 January 2022 Final Gazette dissolved following liquidation

View Document

12/10/2112 October 2021 Return of final meeting in a members' voluntary winding up

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 3RD FLOOR 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

30/01/2030 January 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/01/2030 January 2020 SPECIAL RESOLUTION TO WIND UP

View Document

30/01/2030 January 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/09/1910 September 2019 PREVSHO FROM 31/03/2020 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVIES / 14/08/2018

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR SAMUEL DAVIES / 14/08/2018

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 48 BATCHWORTH HILL RICKMANSWORTH WD3 1JN ENGLAND

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM QUARRY HAVEN WITHYBED LANE INKBERROW WORCESTER WR7 4JL

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR SAMUEL DAVIES / 21/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVIES / 21/06/2018

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

25/01/1825 January 2018

View Document

09/12/179 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN DAVIES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY KAREN DAVIES

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR SAMUEL DAVIES / 15/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVIES / 15/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

10/12/1610 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEVE DAVIES

View Document

28/10/1328 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN DAVIES / 26/09/2012

View Document

26/09/1226 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN DAVIES / 26/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVE DAVIES / 26/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVIES / 26/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVIES / 26/09/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 3 COPPERFIELD COURT DICKENS HEATH SOLIHULL WEST MIDLANDS B90 1QD

View Document

13/10/1113 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 CURREXT FROM 25/03/2012 TO 31/03/2012

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVIES / 26/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVIES / 26/09/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MR JAMES DAVIES

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MR SAMUEL DAVIES

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN WILLIAMS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 31 MEADOW PLECK ROAD SOLIHULL WEST MIDLANDS B90 2SN

View Document

17/01/0717 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 25/03/08

View Document

26/09/0626 September 2006 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