- Company Overview for BITEBACK PUBLISHING LIMITED (06939540)
- Filing history for BITEBACK PUBLISHING LIMITED (06939540)
- People for BITEBACK PUBLISHING LIMITED (06939540)
- Charges for BITEBACK PUBLISHING LIMITED (06939540)
- More for BITEBACK PUBLISHING LIMITED (06939540)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2018 | AP01 | Appointment of Ms Angela Elizabeth Entwistle as a director on 25 April 2018 | |
02 May 2018 | AP01 | Appointment of Mr Mark Robert Carrington as a director on 25 April 2018 | |
02 May 2018 | CH01 | Director's details changed for Mr Ian George Robinson on 25 April 2018 | |
30 Jan 2018 | AP01 | Appointment of Mr Ian George Robinson as a director on 16 January 2018 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
03 Jul 2017 | PSC02 | Notification of Political Holdings Limited as a person with significant control on 6 April 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
09 May 2014 | TM01 | Termination of appointment of Simon Banks-Cooper as a director | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jul 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
|
|
09 Jul 2013 | CH01 | Director's details changed for John Simmons on 4 July 2013 | |
09 Jul 2013 | CH03 | Secretary's details changed for John Simmons on 4 July 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Iain Campbell Dale on 4 July 2013 | |
06 Feb 2013 | SH08 | Change of share class name or designation | |
06 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 24 January 2013
|
|
06 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
25 Apr 2012 | AD01 | Registered office address changed from C/O Banks Cooper Associates Ltd 17 Marina Court Castle Street Hull HU1 1TJ United Kingdom on 25 April 2012 |