BITHERSTONE SERVICES LIMITED

Building 1 St Cross Chambers Building 1 St Cross Chambers, Hoddesdon, EN11 8LQ, Herts, United Kingdom
StatusACTIVE
Company No.02281392
CategoryPrivate Limited Company
Incorporated28 Jul 1988
Age35 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

BITHERSTONE SERVICES LIMITED is an active private limited company with number 02281392. It was incorporated 35 years, 10 months, 3 days ago, on 28 July 1988. The company address is Building 1 St Cross Chambers Building 1 St Cross Chambers, Hoddesdon, EN11 8LQ, Herts, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

New address: Building 1 st Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LQ

Old address: 55 High Street Hoddesdon Hertfordshire EN11 8TQ

Change date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerry Calogero Sorce

Change date: 2018-10-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-17

Psc name: Mr Gerry Calogero Sorce

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2013

Action Date: 09 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-09

Officer name: Alexandra Nia Rebecca Davis

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Address

Type: AD01

Old address: by the Down Sampford Spiney Yelverton Devon PL20 6LE United Kingdom

Change date: 2013-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Address

Type: AD01

Old address: 14 Pensioners Court the Charterhouse Charterhouse Square London EC1M 6AU

Change date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandra Nia Rebecca Davis

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alexandra Nia Rebecca Davis

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Walkden

Documents

View document PDF

Termination secretary company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Walkden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 25 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Capital

Type: 169

Description: Gbp ic 509250/389250\29/05/09\gbp sr 120000@1=120000\

Documents

View document PDF

Resolution

Date: 02 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Memorandum articles

Date: 06 May 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/04; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Resolution

Date: 29 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/03; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 05/11/01--------- £ si 259250@1

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 05/11/01--------- £ si 259250@1=259250 £ ic 250000/509250

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/09/01

Documents

View document PDF

Resolution

Date: 16 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 1995

Category: Capital

Type: 88(2)R

Description: Ad 28/07/95--------- £ si 50000@1=50000 £ ic 200000/250000

Documents

View document PDF

Legacy

Date: 20 Apr 1995

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 1991

Category: Capital

Type: 88(2)R

Description: Ad 27/08/91-02/09/91 £ si 60000@1=60000 £ ic 140000/200000

Documents

View document PDF

Legacy

Date: 07 Jun 1991

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/04/91

Documents

View document PDF


Some Companies

GNC GOLD & NATURAL RESOURCES PLC

VICARAGE HOUSE, SUITE 44,LONDON,W8 4DB

Number:04906624
Status:ACTIVE
Category:Public Limited Company

GREENDENT LIMITED

148 UXBRIDGE ROAD,LONDON,W13 8SB

Number:06165345
Status:ACTIVE
Category:Private Limited Company

HOTSPUR WOOD NO. 2 RESIDENTS COMPANY LIMITED

HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD,BRISTOL,BS6 6UJ

Number:02281707
Status:ACTIVE
Category:Private Limited Company

LBM LOGISTICS LIMITED

VISTA CENTRE,HOUNSLOW,TW4 6JQ

Number:11267368
Status:ACTIVE
Category:Private Limited Company

LUXURY LEASING LIMITED

17 FRANCES VILLE,CHOPPINGTON,NE62 5ST

Number:08721173
Status:ACTIVE
Category:Private Limited Company

SWIMPATHUK LTD

UNIT 4 MIDDLE BRIDGE BUSINESS PARK,PORTISHEAD,BS20 6PN

Number:09671471
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source