Advanced company searchLink opens in new window

BILLIE FAIERS ENTERPRISES LIMITED

Company number 07677371

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)
31 Aug 2023 AA Micro company accounts made up to 31 August 2022
11 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
11 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
25 May 2022 AA Micro company accounts made up to 31 August 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
12 May 2021 AA Micro company accounts made up to 31 August 2020
15 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
31 May 2020 AA Micro company accounts made up to 31 August 2019
10 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
26 May 2019 AA Micro company accounts made up to 31 August 2018
11 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
08 Jun 2018 AA Micro company accounts made up to 31 August 2017
09 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Oct 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Sep 2016 AD01 Registered office address changed from 50 st. Marys Crescent London NW4 4LH England to 50 st. Marys Crescent London Barnet NW4 4LH on 28 September 2016
28 Sep 2016 CS01 Confirmation statement made on 9 July 2016 with updates
28 Sep 2016 AD01 Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG to 50 st. Marys Crescent London NW4 4LH on 28 September 2016
28 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 1
14 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
21 Oct 2014 AD01 Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014
19 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1