BITZ ONLINE LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Resignation of a liquidator

View Document

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

View Document

17/12/2417 December 2024 Liquidators' statement of receipts and payments to 2024-10-12

View Document

12/12/2312 December 2023 Liquidators' statement of receipts and payments to 2023-10-12

View Document

27/10/2227 October 2022 Statement of affairs

View Document

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

View Document

20/10/2220 October 2022 Appointment of a voluntary liquidator

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

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

View Document

09/04/229 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

26/10/2126 October 2021 Previous accounting period extended from 2021-03-31 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050863290002

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050863290003

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/193 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM C5 SOUTHGATE FROME SOMERSET BA11 2RY

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

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

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 29 March 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 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 050863290003

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER / 01/09/2013

View Document

09/05/149 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES OLIVER / 01/09/2013

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050863290002

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM C5 COMMERCE PARK FROME SOMERSET BA11 2RY

View Document

13/05/1113 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES OLIVER / 29/03/2010

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: UNIT ONE, OATLEY TRADING ESTATE SEYMOUR ROAD KINGSWOOD BRISTOL BS15 1SD

View Document

13/07/0713 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: OFFICE 4, THE MILL PARNALL ROAD FISHPONDS BRISTOL BS16 3JG

View Document

21/04/0521 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: WORKSHOP 3, THE MILL PARNALL ROAD FISHPONDS BRISTOL BS16 3JG

View Document

30/03/0430 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 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