Advanced company searchLink opens in new window

BILLINGHAM VALLEY DEVELOPMENTS LIMITED

Company number 09418218

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)
15 Feb 2024 PSC05 Change of details for Scott Bros. Holdings Limited as a person with significant control on 15 February 2024
07 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
13 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
21 Jun 2022 AA Accounts for a dormant company made up to 28 February 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
21 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
04 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
14 Jan 2021 PSC05 Change of details for Scott Bros. Holdings Limited as a person with significant control on 26 February 2018
01 Oct 2020 AA Accounts for a dormant company made up to 29 February 2020
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
11 Jul 2019 AA Accounts for a dormant company made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
05 Sep 2018 AA Accounts for a dormant company made up to 28 February 2018
22 Feb 2018 AP04 Appointment of Jacksons Company Secretarial Limited as a secretary on 22 February 2018
14 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
12 Feb 2018 AD01 Registered office address changed from Tobias House St Marks Court Teesdale Business Park Teesside TS17 6QW United Kingdom to 17 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 12 February 2018
17 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
08 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
08 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
07 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
07 Apr 2015 AP01 Appointment of Mr Ian William Fraser as a director on 31 March 2015
07 Apr 2015 TM01 Termination of appointment of Frank Cooke as a director on 30 March 2015
03 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-03
  • GBP 1