- Company Overview for BITUS WOOD PRODUCTS LIMITED (11716629)
- Filing history for BITUS WOOD PRODUCTS LIMITED (11716629)
- People for BITUS WOOD PRODUCTS LIMITED (11716629)
- More for BITUS WOOD PRODUCTS LIMITED (11716629)
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 dormant 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 | |
17 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
06 Dec 2024 | CERTNM |
Company name changed continental wood products LIMITED\certificate issued on 06/12/24
|
|
06 Dec 2024 | CONNOT | Change of name notice | |
20 Nov 2024 | TM01 | Termination of appointment of Nigel John Mckillop as a director on 31 October 2024 | |
20 Nov 2024 | AP01 | Appointment of Mr Peter Olof Nilsson as a director on 31 October 2024 | |
20 Nov 2024 | AP01 | Appointment of Mr per Anders Marklund 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 | |
23 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
06 Aug 2024 | PSC05 | Change of details for Continental Wood Limited as a person with significant control on 7 December 2018 | |
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
25 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
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 | |
04 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
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 United Kingdom to Ground Floor, Winterton House High Street Westerham Kent TN16 1AQ on 21 February 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
06 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
16 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
10 Sep 2019 | TM01 | Termination of appointment of Stuart Walker Mcintyre as a director on 1 August 2019 |