Download leads from Nexok and grow your business. Find out more

Biskit Limited

Documents

Total Documents105
Total Pages336

Filing History

11 November 2023Confirmation statement made on 11 November 2023 with no updates
31 October 2023Total exemption full accounts made up to 31 January 2023
11 November 2022Confirmation statement made on 11 November 2022 with no updates
21 September 2022Registered office address changed from Room 135 Regus 1st Floor East, the Waterfront Salt Mills Road Shipley West Yorkshire BD18 3TT England to Gpg Accounting Services 5 Granville Court Off Granville Mount Otley West Yorkshire LS21 3PB on 21 September 2022
9 September 2022Total exemption full accounts made up to 31 January 2022
11 November 2021Confirmation statement made on 11 November 2021 with no updates
27 October 2021Total exemption full accounts made up to 31 January 2021
11 November 2020Confirmation statement made on 11 November 2020 with no updates
8 November 2020Total exemption full accounts made up to 31 January 2020
26 June 2020Registered office address changed from , 5 Granville Court, Off Granville Mount, Otley, West Yorkshire, LS21 3PB, England to Room 135 Regus 1st Floor East, the Waterfront Salt Mills Road Shipley West Yorkshire BD18 3TT on 26 June 2020
26 June 2020Registered office address changed from 5 Granville Court Off Granville Mount Otley West Yorkshire LS21 3PB England to Room 135 Regus 1st Floor East, the Waterfront Salt Mills Road Shipley West Yorkshire BD18 3TT on 26 June 2020
12 November 2019Confirmation statement made on 11 November 2019 with no updates
31 October 2019Total exemption full accounts made up to 31 January 2019
19 September 2019Registered office address changed from 4 Granville Court Off Granville Mount Otley West Yorkshire LS21 3PB to 5 Granville Court Off Granville Mount Otley West Yorkshire LS21 3PB on 19 September 2019
19 September 2019Registered office address changed from , 4 Granville Court, Off Granville Mount, Otley, West Yorkshire, LS21 3PB to Room 135 Regus 1st Floor East, the Waterfront Salt Mills Road Shipley West Yorkshire BD18 3TT on 19 September 2019
14 November 2018Confirmation statement made on 11 November 2018 with no updates
31 October 2018Total exemption full accounts made up to 31 January 2018
21 November 2017Confirmation statement made on 11 November 2017 with no updates
21 November 2017Confirmation statement made on 11 November 2017 with no updates
31 October 2017Total exemption full accounts made up to 31 January 2017
31 October 2017Total exemption full accounts made up to 31 January 2017
30 November 2016Total exemption small company accounts made up to 31 January 2016
30 November 2016Confirmation statement made on 11 November 2016 with updates
30 November 2016Total exemption small company accounts made up to 31 January 2016
30 November 2016Confirmation statement made on 11 November 2016 with updates
6 May 2016Director's details changed for Mr Edward Wilson Ryder on 27 April 2016
6 May 2016Director's details changed for Mr Edward Wilson Ryder on 27 April 2016
10 February 2016Compulsory strike-off action has been discontinued
10 February 2016Compulsory strike-off action has been discontinued
9 February 2016First Gazette notice for compulsory strike-off
9 February 2016First Gazette notice for compulsory strike-off
4 February 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
4 February 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
8 October 2015Total exemption small company accounts made up to 31 January 2015
8 October 2015Total exemption small company accounts made up to 31 January 2015
28 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
28 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
16 June 2014Total exemption small company accounts made up to 31 January 2014
16 June 2014Total exemption small company accounts made up to 31 January 2014
27 February 2014Previous accounting period extended from 30 November 2013 to 31 January 2014
27 February 2014Previous accounting period extended from 30 November 2013 to 31 January 2014
16 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
24 May 2013Total exemption small company accounts made up to 30 November 2012
24 May 2013Total exemption small company accounts made up to 30 November 2012
4 January 2013Annual return made up to 11 November 2012 with a full list of shareholders
4 January 2013Annual return made up to 11 November 2012 with a full list of shareholders
4 January 2013Director's details changed for Mr Edward Wilson Ryder on 16 January 2012
4 January 2013Director's details changed for Mr Edward Wilson Ryder on 16 January 2012
24 July 2012Total exemption small company accounts made up to 30 November 2011
24 July 2012Total exemption small company accounts made up to 30 November 2011
8 February 2012Annual return made up to 11 November 2011 with a full list of shareholders
8 February 2012Annual return made up to 11 November 2011 with a full list of shareholders
29 December 2011Registered office address changed from , 109 Ilkley Road, Otley, Leeds, West Yorkshire, LS21 3LP on 29 December 2011
29 December 2011Registered office address changed from 109 Ilkley Road Otley Leeds West Yorkshire LS21 3LP on 29 December 2011
29 December 2011Registered office address changed from 109 Ilkley Road Otley Leeds West Yorkshire LS21 3LP on 29 December 2011
13 July 2011Total exemption small company accounts made up to 30 November 2010
13 July 2011Total exemption small company accounts made up to 30 November 2010
8 December 2010Annual return made up to 11 November 2010 with a full list of shareholders
8 December 2010Annual return made up to 11 November 2010 with a full list of shareholders
28 June 2010Total exemption small company accounts made up to 30 November 2009
28 June 2010Total exemption small company accounts made up to 30 November 2009
17 December 2009Annual return made up to 11 November 2009 with a full list of shareholders
17 December 2009Director's details changed for Edward Wilson Ryder on 11 November 2009
17 December 2009Annual return made up to 11 November 2009 with a full list of shareholders
17 December 2009Director's details changed for Edward Wilson Ryder on 11 November 2009
29 September 2009Appointment terminated secretary david waller
29 September 2009Appointment terminated secretary david waller
5 September 2009Total exemption small company accounts made up to 30 November 2008
5 September 2009Total exemption small company accounts made up to 30 November 2008
23 February 2009Return made up to 11/11/08; full list of members
23 February 2009Return made up to 11/11/08; full list of members
20 February 2009Location of register of members
20 February 2009Location of register of members
4 September 2008Particulars of a mortgage or charge / charge no: 1
4 September 2008Particulars of a mortgage or charge / charge no: 1
22 April 2008Total exemption small company accounts made up to 30 November 2007
22 April 2008Total exemption small company accounts made up to 30 November 2007
27 December 2007Return made up to 11/11/07; full list of members
27 December 2007Return made up to 11/11/07; full list of members
4 April 2007Total exemption small company accounts made up to 30 November 2006
4 April 2007Total exemption small company accounts made up to 30 November 2006
30 January 2007Return made up to 11/11/06; full list of members
30 January 2007Return made up to 11/11/06; full list of members
2 October 2006Total exemption small company accounts made up to 30 November 2005
2 October 2006Total exemption small company accounts made up to 30 November 2005
28 December 2005Return made up to 11/11/05; full list of members
28 December 2005Return made up to 11/11/05; full list of members
9 February 2005Total exemption small company accounts made up to 30 November 2004
9 February 2005Total exemption small company accounts made up to 30 November 2004
26 January 2005Return made up to 11/11/04; full list of members
26 January 2005Return made up to 11/11/04; full list of members
24 December 2003New secretary appointed
24 December 2003Registered office changed on 24/12/03 from: 109 ilkley rd otley west yorkshire LS21 3LP
24 December 2003Registered office changed on 24/12/03 from: 109 ilkley rd otley west yorkshire LS21 3LP
24 December 2003New secretary appointed
24 December 2003New director appointed
24 December 2003New director appointed
24 December 2003Registered office changed on 24/12/03 from: 109 ilkley rd, otley, west yorkshire, LS21 3LP
12 November 2003Director resigned
12 November 2003Director resigned
12 November 2003Secretary resigned
12 November 2003Secretary resigned
11 November 2003Incorporation
11 November 2003Incorporation
Sign up now to grow your client base. Plans & Pricing