Advanced company searchLink opens in new window

BILLINGTON HOLDINGS PLC

Company number 02402219

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)
18 Dec 2015 MR01 Registration of charge 024022190016, created on 18 December 2015
29 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,293,432.7
27 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 14 May 2014 with bulk list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,293,432.7
03 Jun 2014 AP01 Appointment of Mr Mark Smith as a director
07 May 2014 CH01 Director's details changed for Mr Trevor Michael Taylor on 6 May 2014
03 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 14 May 2013 no member list
07 Jan 2013 AP01 Appointment of Doctor Alexander Ospelt as a director
22 Jun 2012 AR01 Annual return made up to 14 May 2012 no member list
14 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
17 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
23 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
23 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
23 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Dec 2011 AP03 Appointment of Mr Leslie Stuart Holloway as a secretary
12 Dec 2011 TM02 Termination of appointment of Trevor Taylor as a secretary
06 Dec 2011 AP03 Appointment of Mr Trevor Michael Taylor as a secretary
31 Oct 2011 AP01 Appointment of Mr Trevor Michael Taylor as a director
31 Oct 2011 TM02 Termination of appointment of Peter Hart as a secretary