BITS BOBS AND ODD JOBS LIMITED

Langley House Langley House, London, N2 8EY, England
StatusACTIVE
Company No.07950567
CategoryPrivate Limited Company
Incorporated15 Feb 2012
Age12 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

BITS BOBS AND ODD JOBS LIMITED is an active private limited company with number 07950567. It was incorporated 12 years, 3 months, 2 days ago, on 15 February 2012. The company address is Langley House Langley House, London, N2 8EY, England.



Company Fillings

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Kavish Sateev Nundlall

Documents

View document PDF

Termination director company

Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-08

New address: Langley House Park Road London N2 8EY

Old address: Big Yellow Units 1-2, York Road Business Centre 55 Lombard Road Battersea London SW11 3RX England

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 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: 15 Mar 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2022

Action Date: 19 Jan 2022

Category: Capital

Type: SH01

Capital : 1.322 GBP

Date: 2022-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-04

Old address: Tempo House 15 Falcon Road Battersea London SW11 2PJ

New address: Big Yellow Units 1-2, York Road Business Centre 55 Lombard Road Battersea London SW11 3RX

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-04

Psc name: Mr Christopher Gilbey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2021

Action Date: 30 Nov 2020

Category: Capital

Type: SH01

Capital : 1.11 GBP

Date: 2020-11-30

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Feb 2021

Action Date: 30 Nov 2020

Category: Capital

Type: SH02

Date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kavish Sateev Nundlall

Appointment date: 2020-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 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: 01 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 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: 24 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 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: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 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: 21 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2014

Action Date: 15 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Newman Gilbey

Change date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2013

Action Date: 02 May 2013

Category: Address

Type: AD01

Old address: Argon House Argon Mews London SW6 1BJ United Kingdom

Change date: 2013-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 15 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBPE CAPITAL VIII SPECIAL INVESTORS LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL007523
Status:ACTIVE
Category:Limited Partnership

CLARE JAYNE LIMITED

GROUND FLOOR FLAT,LONDON,SW15 1DY

Number:11085225
Status:ACTIVE
Category:Private Limited Company

DRH 19 LIMITED

NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ

Number:09261805
Status:ACTIVE
Category:Private Limited Company

FIRST FOR FLOORING (BRIGHTON) LLP

PAVILION VIEW,BRIGHTON,BN1 1EY

Number:OC415080
Status:ACTIVE
Category:Limited Liability Partnership

OLIVIER UWIMANA LTD

62 EVERSLEY STREET,LIVERPOOL,L8 2TG

Number:09254715
Status:ACTIVE
Category:Private Limited Company

S.A.S. SOLID SURFACING LIMITED

3 KAMMOND AVENUE,SEAFORD,BN25 3JL

Number:05188509
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