Advanced company searchLink opens in new window

BILLDOR LTD

Company number 09795627

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 Apr 2024 AD01 Registered office address changed from C/O Elmsleigh Accountants Ltd 67 Elm Road Leigh-on-Sea Essex SS9 1SP England to 26 Alice Gardens Rochford Essex SS4 1YD on 15 April 2024
31 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
20 Sep 2023 AA Micro company accounts made up to 30 September 2022
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
09 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2022 AA Micro company accounts made up to 30 September 2021
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
19 Jul 2021 AD01 Registered office address changed from 82 Rainham Road Rainham Essex RM13 7RJ England to C/O Elmsleigh Accountants Ltd 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 19 July 2021
08 Jun 2021 AA Micro company accounts made up to 30 September 2020
08 Jan 2021 PSC04 Change of details for Mr Edward George Hutton as a person with significant control on 30 October 2020
08 Jan 2021 CH01 Director's details changed for Mr Edward George Hutton on 30 October 2020
05 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
05 Sep 2020 AD01 Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS England to 82 Rainham Road Rainham Essex RM13 7RJ on 5 September 2020
05 Sep 2020 AA Micro company accounts made up to 30 September 2019
05 Nov 2019 CH01 Director's details changed for Mr Edward George Hutton on 31 October 2019
05 Nov 2019 PSC04 Change of details for Mr Edward George Hutton as a person with significant control on 31 October 2019
29 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
29 Oct 2019 AD01 Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 29 October 2019
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
18 Jun 2018 AA Micro company accounts made up to 30 September 2017
27 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates