Advanced company searchLink opens in new window

BILLBURY LIMITED

Company number 01735097

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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