About

Registered Number: 03060332
Date of Incorporation: 23/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Churchleaze House, Sopworth, Chippenham, SN14 6PS,

 

Founded in 1995, Bita Plus Ltd are based in Chippenham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Golding Barrett, Rachel, Golding Barrett, Rachel Jane, Software Venture Management Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDING BARRETT, Rachel Jane 01 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
GOLDING BARRETT, Rachel 23 May 2010 - 1
SOFTWARE VENTURE MANAGEMENT LIMITED 27 September 1995 22 June 2004 1

Filing History

Document Type Date
PSC04 - N/A 22 July 2020
CS01 - N/A 21 July 2020
AD01 - Change of registered office address 21 July 2020
AA - Annual Accounts 01 July 2019
PSC04 - N/A 06 June 2019
PSC04 - N/A 05 June 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 31 August 2018
CH01 - Change of particulars for director 29 May 2018
CS01 - N/A 27 May 2018
CH03 - Change of particulars for secretary 27 May 2018
AD01 - Change of registered office address 27 May 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 05 June 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 06 June 2016
AD01 - Change of registered office address 06 June 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
AP03 - Appointment of secretary 09 July 2010
TM02 - Termination of appointment of secretary 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
AD01 - Change of registered office address 09 July 2010
AP01 - Appointment of director 26 October 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 03 July 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 31 May 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 24 July 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 21 July 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 07 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
363s - Annual Return 15 June 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 06 March 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 16 June 2001
287 - Change in situation or address of Registered Office 26 July 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 01 March 2000
CERTNM - Change of name certificate 15 February 2000
AA - Annual Accounts 07 June 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 14 August 1998
363s - Annual Return 31 May 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 02 July 1996
RESOLUTIONS - N/A 02 October 1995
RESOLUTIONS - N/A 02 October 1995
RESOLUTIONS - N/A 02 October 1995
RESOLUTIONS - N/A 02 October 1995
RESOLUTIONS - N/A 02 October 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
287 - Change in situation or address of Registered Office 02 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 October 1995
CERTNM - Change of name certificate 01 September 1995
NEWINC - New incorporation documents 23 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.