- Company Overview for BITUS UK LIMITED (02557017)
- Filing history for BITUS UK LIMITED (02557017)
- People for BITUS UK LIMITED (02557017)
- Charges for BITUS UK LIMITED (02557017)
- More for BITUS UK LIMITED (02557017)
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) |
---|---|---|---|
23 May 2025 | AA | Accounts for a small company made up to 31 December 2024 | |
03 Jan 2025 | PSC05 | Change of details for Continental Wood Limited as a person with significant control on 6 December 2024 | |
22 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
20 Nov 2024 | TM01 | Termination of appointment of Nigel John Mckillop as a director on 31 October 2024 | |
20 Nov 2024 | TM01 | Termination of appointment of Francis Neville Plomer as a director on 31 October 2024 | |
20 Nov 2024 | AD01 | Registered office address changed from Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ United Kingdom to Baltic Wharf Wallasea Island Rochford Essex SS4 2HA on 20 November 2024 | |
22 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
05 Aug 2024 | PSC05 | Change of details for Continental Wood Limited as a person with significant control on 6 April 2016 | |
23 Jul 2024 | CH01 | Director's details changed for Mr per Anders Marklund on 23 July 2024 | |
09 Apr 2024 | TM01 | Termination of appointment of Stuart Walker Mcintyre as a director on 1 February 2024 | |
15 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
09 Oct 2023 | CERTNM |
Company name changed bergs timber (uk) LIMITED\certificate issued on 09/10/23
|
|
09 Oct 2023 | CONNOT | Change of name notice | |
27 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
11 Nov 2022 | CH01 | Director's details changed for Mr per Anders Marklund on 11 November 2022 | |
01 Nov 2022 | PSC05 | Change of details for Continental Wood Limited as a person with significant control on 1 November 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from Ground Floor, Winterton House High Street Westerham Kent TN16 1AQ United Kingdom to Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ on 1 November 2022 | |
05 May 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Feb 2022 | MR04 | Satisfaction of charge 025570170010 in full | |
21 Feb 2022 | PSC05 | Change of details for Continental Wood Limited as a person with significant control on 21 February 2022 | |
21 Feb 2022 | AD01 | Registered office address changed from First Floor, Winterton House High Street Westerham Kent TN16 1AQ to Ground Floor, Winterton House High Street Westerham Kent TN16 1AQ on 21 February 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
08 Nov 2021 | TM01 | Termination of appointment of Jonny Andersson as a director on 8 November 2021 | |
15 Jul 2021 | AA | Full accounts made up to 31 December 2020 |