Advanced company searchLink opens in new window

BILLY FOUNTAIN LIMITED

Company number 07526608

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 Apr 2024 AD01 Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 8 April 2024
01 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
28 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
15 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
14 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
22 Sep 2022 AD01 Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 22 September 2022
01 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
13 May 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
13 May 2021 AD01 Registered office address changed from 10 Burrows Close Penn High Wycombe HP10 8AR England to Bourbon Court Nightingales Corner Little Chalfont HP7 9QS on 13 May 2021
15 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
15 Jul 2020 AD01 Registered office address changed from 1st Floor Office 61 Woodside Road Amersham Bucks HP6 6AA England to 10 Burrows Close Penn High Wycombe HP10 8AR on 15 July 2020
26 Apr 2020 AD01 Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD England to 1st Floor Office 61 Woodside Road Amersham Bucks HP6 6AA on 26 April 2020
30 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
19 Mar 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
27 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
20 Mar 2017 CS01 Confirmation statement made on 11 February 2017 with updates
07 Feb 2017 AD01 Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 7 February 2017
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Mar 2016 AR01 Annual return made up to 11 February 2016
Statement of capital on 2016-03-16
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100