BITZ ONLINE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Resignation of a liquidator |
05/02/255 February 2025 | Registered office address changed from 2 the Crescent Taunton TA1 4EA to Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-05 |
17/12/2417 December 2024 | Liquidators' statement of receipts and payments to 2024-10-12 |
12/12/2312 December 2023 | Liquidators' statement of receipts and payments to 2023-10-12 |
27/10/2227 October 2022 | Statement of affairs |
24/10/2224 October 2022 | Registered office address changed from Yew Tree Cottage Whatley Frome BA11 3LA to 2 the Crescent Taunton TA1 4EA on 2022-10-24 |
20/10/2220 October 2022 | Appointment of a voluntary liquidator |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Registered office address changed from Yew Tree Cottage Whatley Frome BA11 3LA England to Yew Tree Cottage Whatley Frome BA11 3LA on 2022-10-20 |
09/04/229 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
26/10/2126 October 2021 | Previous accounting period extended from 2021-03-31 to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/05/1910 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050863290002 |
10/05/1910 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050863290003 |
10/05/1910 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/05/193 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM C5 SOUTHGATE FROME SOMERSET BA11 2RY |
06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 050863290003 |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER / 01/09/2013 |
09/05/149 May 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
09/05/149 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES OLIVER / 01/09/2013 |
30/01/1430 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050863290002 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM C5 COMMERCE PARK FROME SOMERSET BA11 2RY |
13/05/1113 May 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES OLIVER / 29/03/2010 |
15/04/1015 April 2010 | SAIL ADDRESS CREATED |
15/04/1015 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/08/0724 August 2007 | REGISTERED OFFICE CHANGED ON 24/08/07 FROM: UNIT ONE, OATLEY TRADING ESTATE SEYMOUR ROAD KINGSWOOD BRISTOL BS15 1SD |
13/07/0713 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0730 March 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | SECRETARY'S PARTICULARS CHANGED |
30/03/0730 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/06/062 June 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/08/053 August 2005 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: OFFICE 4, THE MILL PARNALL ROAD FISHPONDS BRISTOL BS16 3JG |
21/04/0521 April 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | SECRETARY'S PARTICULARS CHANGED |
05/04/045 April 2004 | REGISTERED OFFICE CHANGED ON 05/04/04 FROM: WORKSHOP 3, THE MILL PARNALL ROAD FISHPONDS BRISTOL BS16 3JG |
30/03/0430 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
29/03/0429 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BITZ ONLINE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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