BITTER & TWISTED LTD.
Status | ACTIVE |
Company No. | 04309761 |
Category | Private Limited Company |
Incorporated | 24 Oct 2001 |
Age | 22 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BITTER & TWISTED LTD. is an active private limited company with number 04309761. It was incorporated 22 years, 6 months, 20 days ago, on 24 October 2001. The company address is 1 Manor Farm Cottages Lower Zeals 1 Manor Farm Cottages Lower Zeals, Warminster, BA12 6LG, Wiltshire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-25
New address: 1 Manor Farm Cottages Lower Zeals Zeals Warminster Wiltshire BA12 6LG
Old address: C/O Sarah Mann Accountancy Dovehayes Mill Lane Bourton Gillingham Dorset SP8 5DA
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Change registered office address company with date old address
Date: 10 Jan 2014
Action Date: 10 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-10
Old address: Dovehayes Mill Lane Bourton Gillingham Dorset SP8 5DA
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Change registered office address company with date old address
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-22
Old address: 6 Angel Lane Mere Wiltshire BA12 6DH United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 15 Mar 2011
Action Date: 15 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-15
Old address: 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Victoria Margaret Standing
Change date: 2009-10-01
Documents
Termination secretary company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hillier & Co Limited
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Alexander Wiseman
Change date: 2009-10-01
Documents
Termination secretary company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jody Associates Limited
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/03/2009
Documents
Legacy
Date: 22 May 2009
Category: Address
Type: 287
Description: Registered office changed on 22/05/2009 from 923 finchley road london NW11 7PE
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed hillier & co LIMITED
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed ms victoria margaret standing
Documents
Gazette filings brought up to date
Date: 14 Mar 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/06; full list of members
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 13 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/02; full list of members
Documents
Legacy
Date: 20 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 24/10/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 20 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 19/06/02 from: 788-790 finchley road london NW11 7TJ
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 17 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kracker promotions LIMITED\certificate issued on 17/06/02
Documents
Some Companies
9 CHAFFINCH CLOSE,NORTHAMPTON,NN4 0QS
Number: | 08859074 |
Status: | ACTIVE |
Category: | Private Limited Company |
B & C MEDICAL SERVICES LIMITED
49A HIGH STREET,YARM,TS15 9BH
Number: | 10469546 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEN Y CASTELL FARM,PORT TALBOT,SA13 2PY
Number: | 09899262 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 GLASGORT ROAD,COLERAINE,BT51 4AE
Number: | NI656829 |
Status: | ACTIVE |
Category: | Private Limited Company |
256 DALE ROAD,DERBYSHIRE,DE4 3NT
Number: | 04730543 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 1007 196 HIGH ROAD,LONDON,N22 8HH
Number: | 08344049 |
Status: | ACTIVE |
Category: | Private Limited Company |