Advanced company searchLink opens in new window

BITUS UK LIMITED

Company number 02557017

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)
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
  • RES15 ‐ Change company name resolution on 2023-09-01
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