BITTON A.F.C. LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

08/05/258 May 2025 Director's details changed for Mr John Philip Langdon on 2025-01-31

View Document

08/05/258 May 2025 Secretary's details changed for Mr John Philip Langdon on 2025-01-31

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Registered office address changed from 327a Badminton Road Winterbourne Bristol BS36 1AH United Kingdom to Bitton Afc Bitton Sports & Social Club Bath Road Bitton South Gloucestershire BS30 6HX on 2021-06-22

View Document

18/06/2118 June 2021 Secretary's details changed for Mr John Philip Langdon on 2021-06-18

View Document

18/06/2118 June 2021 Director's details changed for Mr John Philip Langdon on 2021-06-18

View Document

18/06/2118 June 2021 Registered office address changed from Beaufort House 96 Bath Road Willsbridge Bristol BS30 6EF England to 327a Badminton Road Winterbourne Bristol BS36 1AH on 2021-06-18

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

25/02/2025 February 2020 CURREXT FROM 31/05/2020 TO 30/06/2020

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TILLING

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR JON DOBLE

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 9 BANK ROAD KINGSWOOD BRISTOL BS15 8LS

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 06/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PHILIP LANGDON / 05/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP LANGDON / 05/05/2016

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 06/05/15 NO MEMBER LIST

View Document

17/07/1517 July 2015 SECRETARY APPOINTED MR JOHN PHILIP LANGDON

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR JOHN PHILIP LANGDON

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY MARK TILLING

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 06/05/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR JON DOBLE

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBB

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LANGDON

View Document

30/05/1330 May 2013 06/05/13 NO MEMBER LIST

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP LANGDON / 30/05/2013

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 9 BANK ROAD BRISTOL BS15 8LS UNITED KINGDOM

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/06/1217 June 2012 06/05/12 NO MEMBER LIST

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/119 May 2011 06/05/11 NO MEMBER LIST

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP LANGDON / 05/07/2010

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM HIGH VIEW KEYNSHAM ROAD WILLSBRIDGE BRISTOL BS30 6EQ

View Document

21/06/1021 June 2010 06/05/10 NO MEMBER LIST

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN TILLING / 06/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN TILLING / 06/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WEBB / 06/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WEBB / 06/05/2010

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 06/05/09

View Document

30/09/0830 September 2008 ANNUAL RETURN MADE UP TO 06/05/08

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/06/074 June 2007 ANNUAL RETURN MADE UP TO 06/05/07

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/07/0624 July 2006 ANNUAL RETURN MADE UP TO 06/05/06

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/05/0519 May 2005 ANNUAL RETURN MADE UP TO 06/05/05

View Document

07/01/057 January 2005 ANNUAL RETURN MADE UP TO 06/05/04

View Document

07/12/047 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/04/0420 April 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/05/04

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

06/11/036 November 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/09/03

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 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