Advanced company searchLink opens in new window

BITTLESTON LIMITED

Company number 04544583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
Statement of capital on 2010-10-25
  • GBP 2
22 Oct 2010 CH01 Director's details changed for Mr Paul Richard Corley on 25 September 2010
22 Oct 2010 AP03 Appointment of Mr Brian Hugh Lemond as a secretary
22 Oct 2010 TM02 Termination of appointment of Timothy Bittleston as a secretary
08 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
05 Jul 2010 CH01 Director's details changed for Mr Timothy Adam Bittleston on 5 July 2010
05 Jul 2010 CH03 Secretary's details changed for Mr Timothy Adam Bittleston on 5 July 2010
05 Jul 2010 CH03 Secretary's details changed for Mr Timothy Adam Bittleston on 5 July 2010
09 Jun 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 December 2009
19 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jan 2010 AD01 Registered office address changed from Broad Colney Works Shenley Lane London Colney St Albans Hertfordshire AL2 1DG on 11 January 2010
11 Jan 2010 AP01 Appointment of Paul Raymond Barrat Agnew as a director
11 Jan 2010 AP01 Appointment of Brian Hugh Lemond as a director
11 Jan 2010 AP01 Appointment of William Stuart Wilson as a director
24 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
01 Oct 2009 363a Return made up to 25/09/09; full list of members
01 Oct 2009 288c Director and Secretary's Change of Particulars / timothy bittleston / 01/09/2009 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 175 sandridge road, now: woodlark grove; Area was: , now: inverkip; Post Town was: st. Albans, now: greenock; Region was: hertfordshire, now: inverclyde; Post Code was: AL1 4AH, now: PA16 0LZ; Country
01 Oct 2009 288c Director's Change of Particulars / paul corley / 01/09/2009 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 19 telford road, now: woodlark grove; Area was: , now: inverkip; Post Town was: st. Albans, now: greenock; Region was: hertfordshire, now: inverclyde; Post Code was: AL2 1PG, now: PA16 0LZ; Country was: , now: scotland
01 Oct 2009 288b Appointment Terminated Director timothy bittleston
25 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Dec 2008 288c Director's Change of Particulars / timothy bittleston / 03/12/2008 / Title was: , now: mr; HouseName/Number was: , now: mark two; Street was: stoneleigh, now: abbots worthy; Area was: beyne road, now: ; Post Code was: SO22 4JW, now: SO21 1DR; Country was: , now: uk