BIX ECOTECH LTD

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/06/2310 June 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

10/06/2310 June 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

26/05/2326 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/12/191 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN TAYLOR / 27/11/2019

View Document

01/12/191 December 2019 PSC'S CHANGE OF PARTICULARS / GILLIAN TAYLOR / 27/11/2019

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED ANTHONY LEWIS

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR TRUDY TAYLOR

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY TRUDY TAYLOR

View Document

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

View Document

12/05/1612 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

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

View Accounts

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM UNIT 9 LONGRIDGE COURT BARRINGTON INDUSTRIAL ESTATE BEDLINGTON NORTHUMBERLAND NE22 7DF UNITED KINGDOM

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

19/07/1319 July 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

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

View Accounts

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 10 WILTSHIRE GARDENS WALLSEND NE28 8AV

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

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

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/1115 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/04/1017 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

17/11/0917 November 2009 04/11/09 STATEMENT OF CAPITAL GBP 200

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED GILLIAN TAYLOR

View Document

06/04/096 April 2009 DIRECTOR APPOINTED ALAN TAYLOR

View Document

30/03/0930 March 2009 ISSUED SHARES 19/03/2009

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY APPOINTED TRUDY SANDRA TAYLOR

View Document

19/03/0919 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document


More Company Information