Advanced company searchLink opens in new window

BILFORD INVESTMENTS LIMITED

Company number 04910823

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 May 2024 AA Total exemption full accounts made up to 31 December 2023
06 Feb 2024 TM01 Termination of appointment of Maria Aristeidou as a director on 6 February 2024
06 Feb 2024 AP01 Appointment of Mr Ian Richard Elphick as a director on 6 February 2024
06 Feb 2024 TM01 Termination of appointment of Jacques Hubert Antoine Meys as a director on 6 February 2024
09 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Sep 2022 CS01 Confirmation statement made on 24 September 2021 with no updates
21 Sep 2022 PSC04 Change of details for Etienne Gillet as a person with significant control on 14 September 2022
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
05 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
01 Oct 2020 CH01 Director's details changed for Maria Aristeidou on 1 October 2020
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
04 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
04 Oct 2018 PSC04 Change of details for Mr Joel Marechal as a person with significant control on 14 April 2018
04 Oct 2018 PSC04 Change of details for Etienne Gillet as a person with significant control on 14 April 2018
15 Aug 2018 AP04 Appointment of Parfigroup Uk Limited as a secretary on 15 August 2018
14 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
14 May 2018 TM02 Termination of appointment of Perrys Secretaries Limited as a secretary on 14 May 2018
16 Apr 2018 AD01 Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW to The Corner House 2 High Street Aylesford ME20 7BG on 16 April 2018
04 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with updates