Advanced company searchLink opens in new window

BILLINGTON FOODSERVICE LIMITED

Company number 02129857

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)
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
04 Jan 2012 AA Accounts for a medium company made up to 31 May 2011
14 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
11 Feb 2011 AA Accounts for a medium company made up to 31 May 2010
11 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
25 Feb 2010 AA Accounts for a medium company made up to 31 May 2009
13 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Mrs Sheila Primrose Leonard on 16 October 2009
13 Nov 2009 CH01 Director's details changed for Mr Jeremy Keith Leonard on 16 October 2009
13 Nov 2009 CH01 Director's details changed for Mr Stephen Mark Beaumont on 16 October 2009
13 Nov 2009 CH03 Secretary's details changed for Mrs Sheila Primrose Leonard on 16 October 2009
13 Nov 2009 CH01 Director's details changed for Timothy Charles Barker on 16 October 2009
12 Oct 2009 CH01 Director's details changed for Aisling Kemp on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Nicholas Anthony Taylor on 1 October 2009
02 Jun 2009 288a Director appointed mr stephen mark beaumont
13 Nov 2008 363a Return made up to 16/10/08; full list of members
29 Oct 2008 395 Particulars of a mortgage or charge / charge no: 10
21 Oct 2008 AA Accounts for a medium company made up to 25 May 2008