Bitrez Ltd was registered on 10 January 2001 and has its registered office in Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Bitrez Ltd has no directors listed.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 May 2020 | |
CS01 - N/A | 10 January 2020 | |
AA - Annual Accounts | 17 April 2019 | |
CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 02 May 2018 | |
CS01 - N/A | 24 January 2018 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 16 May 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 08 September 2014 | |
AR01 - Annual Return | 17 January 2014 | |
CH01 - Change of particulars for director | 17 January 2014 | |
TM02 - Termination of appointment of secretary | 16 January 2014 | |
AA - Annual Accounts | 12 June 2013 | |
AR01 - Annual Return | 08 February 2013 | |
AA - Annual Accounts | 17 August 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 05 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 February 2010 | |
CH03 - Change of particulars for secretary | 05 February 2010 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 22 September 2008 | |
363s - Annual Return | 27 February 2008 | |
AA - Annual Accounts | 09 August 2007 | |
363s - Annual Return | 21 January 2007 | |
AA - Annual Accounts | 01 November 2006 | |
288b - Notice of resignation of directors or secretaries | 21 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2006 | |
363s - Annual Return | 23 January 2006 | |
AA - Annual Accounts | 11 October 2005 | |
363s - Annual Return | 25 January 2005 | |
AA - Annual Accounts | 07 October 2004 | |
363s - Annual Return | 29 January 2004 | |
AA - Annual Accounts | 18 April 2003 | |
363s - Annual Return | 20 January 2003 | |
395 - Particulars of a mortgage or charge | 04 January 2003 | |
AA - Annual Accounts | 19 September 2002 | |
363s - Annual Return | 15 January 2002 | |
MEM/ARTS - N/A | 21 December 2001 | |
395 - Particulars of a mortgage or charge | 20 December 2001 | |
395 - Particulars of a mortgage or charge | 28 November 2001 | |
CERTNM - Change of name certificate | 23 November 2001 | |
225 - Change of Accounting Reference Date | 30 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 2001 | |
288a - Notice of appointment of directors or secretaries | 05 April 2001 | |
288a - Notice of appointment of directors or secretaries | 05 April 2001 | |
288a - Notice of appointment of directors or secretaries | 05 April 2001 | |
287 - Change in situation or address of Registered Office | 05 April 2001 | |
288b - Notice of resignation of directors or secretaries | 02 April 2001 | |
288b - Notice of resignation of directors or secretaries | 02 April 2001 | |
NEWINC - New incorporation documents | 10 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 December 2002 | Outstanding |
N/A |
Debenture | 18 December 2001 | Outstanding |
N/A |
Fixed and floating charge | 27 November 2001 | Outstanding |
N/A |