- Company Overview for BITEK UK LTD (04821112)
- Filing history for BITEK UK LTD (04821112)
- People for BITEK UK LTD (04821112)
- More for BITEK UK LTD (04821112)
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) |
---|---|---|---|
19 Nov 2014 | TM01 | Termination of appointment of John Williams as a director on 1 October 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
24 Jul 2013 | AD01 | Registered office address changed from 1 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW England on 24 July 2013 | |
01 Jul 2013 | AD01 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ United Kingdom on 1 July 2013 | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Nov 2012 | CC04 | Statement of company's objects | |
09 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2012 | AP01 | Appointment of Mr John Williams as a director | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
12 Jun 2012 | AD01 | Registered office address changed from C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW United Kingdom on 12 June 2012 | |
28 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
28 Jul 2011 | CH01 | Director's details changed for Mrs Alison Butler on 30 June 2011 | |
28 Jul 2011 | CH03 | Secretary's details changed for Mrs Alison Butler on 30 June 2011 | |
28 Jul 2011 | CH01 | Director's details changed for Mr Duncan Piers Southwell-Sander on 30 June 2011 | |
28 Jul 2011 | AD01 | Registered office address changed from 72 New Bond Street London W1S 1RR on 28 July 2011 | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Nov 2010 | AP01 | Appointment of Mr Graham Butler as a director | |
24 Sep 2010 | CERTNM |
Company name changed la source uk LIMITED\certificate issued on 24/09/10
|
|
24 Sep 2010 | CONNOT | Change of name notice | |
25 Aug 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders |