- Company Overview for BILLBURY LIMITED (01735097)
- Filing history for BILLBURY LIMITED (01735097)
- People for BILLBURY LIMITED (01735097)
- Charges for BILLBURY LIMITED (01735097)
- More for BILLBURY LIMITED (01735097)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
25 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
07 Feb 2022 | PSC07 | Cessation of Andrew Neill as a person with significant control on 15 January 2022 | |
03 Nov 2021 | AD01 | Registered office address changed from 3rd Floor 6 Gay Street Bath Somerset BA1 2PH England to 24 - 25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP on 3 November 2021 | |
01 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
09 Feb 2021 | CH02 | Director's details changed for Astrolabe Nominees Limited on 15 January 2021 | |
09 Feb 2021 | CH04 | Secretary's details changed for Astrolabe Nominees Limited on 15 January 2021 | |
09 Feb 2021 | PSC04 | Change of details for Daniel Francis Agius as a person with significant control on 15 January 2021 | |
02 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
20 Jan 2020 | CH02 | Director's details changed for Astrolabe Nominees Limited on 15 January 2020 | |
20 Jan 2020 | CH04 | Secretary's details changed for Astrolabe Nominees Limited on 15 January 2020 | |
25 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
01 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 | |
25 Jan 2018 | AD01 | Registered office address changed from Sterling House Upper Bristol Road Bath Somerset BA1 3AN United Kingdom to 3rd Floor 6 Gay Street Bath Somerset BA1 2PH on 25 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
15 Jan 2018 | CH04 | Secretary's details changed for Astrolabe Nominees Limited on 3 January 2018 | |
15 Jan 2018 | CH02 | Director's details changed for Astrolabe Nominees Limited on 3 January 2018 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 27 December 2016 with updates |