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)
08 Jul 2008 MEM/ARTS Memorandum and Articles of Association
08 Jul 2008 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
04 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
26 Jun 2008 CERTNM Company name changed amco corporation PLC\certificate issued on 26/06/08
28 May 2008 363s Return made up to 14/05/08; bulk list available separately
30 Apr 2008 288a Director appointed stephen michael charles fewster
30 Apr 2008 288a Director and secretary appointed peter john hart
24 Apr 2008 395 Duplicate mortgage certificatecharge no:3
23 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
23 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
23 Apr 2008 395 Particulars of a mortgage or charge / charge no: 5
23 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
23 Apr 2008 395 Particulars of a mortgage or charge / charge no: 8
23 Apr 2008 395 Particulars of a mortgage or charge / charge no: 7
21 Apr 2008 287 Registered office changed on 21/04/2008 from amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ
21 Apr 2008 288b Appointment terminated director david jackson
21 Apr 2008 288b Appointment terminated director and secretary ian swire
04 Jul 2007 AA Group of companies' accounts made up to 31 December 2006
05 Jun 2007 363s Return made up to 14/05/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
16 May 2007 288a New director appointed
17 Apr 2007 288a New director appointed
15 Mar 2007 288b Director resigned
07 Nov 2006 288a New director appointed
01 Sep 2006 AA Group of companies' accounts made up to 31 December 2005
06 Jul 2006 363s Return made up to 14/05/06; bulk list available separately