Advanced company searchLink opens in new window

BHP BILLITON (UK) LIMITED

Company number 02897874

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)
05 Nov 1996 403a Declaration of satisfaction of mortgage/charge
05 Nov 1996 403a Declaration of satisfaction of mortgage/charge
02 Apr 1996 288 Director resigned
28 Feb 1996 AA Full accounts made up to 30 June 1995
28 Feb 1996 363s Return made up to 14/02/96; full list of members
07 Jun 1995 225(2) Accounting reference date extended from 28/02 to 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 28/02 to 30/06
05 May 1995 CERTNM Company name changed kudu (U.K.) LIMITED\certificate issued on 09/05/95
25 Apr 1995 287 Registered office changed on 25/04/95 from: 30 ely place london EC1N 6UA
25 Apr 1995 288 Secretary resigned;new secretary appointed
30 Mar 1995 363a Return made up to 14/02/95; full list of members
30 Mar 1995 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
23 Mar 1995 288 Director resigned
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
16 Dec 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
16 Dec 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
16 Dec 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
08 Dec 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
08 Dec 1994 88(2)R Ad 30/11/94--------- £ si 88@1=88 £ ic 1/89
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 30/11/94--------- £ si 88@1=88 £ ic 1/89
02 Dec 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
29 Nov 1994 287 Registered office changed on 29/11/94 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 29/11/94 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA
26 Oct 1994 288 New director appointed
26 Oct 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed