Advanced company searchLink opens in new window

BILLION BITES LTD

Company number 10361493

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)
03 Apr 2024 AA Accounts for a dormant company made up to 5 July 2023
14 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
20 Sep 2022 AA Accounts for a dormant company made up to 28 June 2022
20 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
20 Sep 2022 AD01 Registered office address changed from 12 Chatsworth Way New Milton BH25 5UL England to 36 Davis Field 36 Davis Field New Milton Hampshire BH25 6st on 20 September 2022
05 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
05 Jul 2022 AA01 Previous accounting period shortened from 30 September 2022 to 5 July 2022
09 Oct 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
19 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
21 Oct 2020 PSC04 Change of details for Dean Wayne Evans as a person with significant control on 19 October 2020
19 Oct 2020 AD01 Registered office address changed from 12 12 Chatsworth Way New Milton Hampshire BH25 5UL England to 12 Chatsworth Way New Milton BH25 5UL on 19 October 2020
19 Oct 2020 CH01 Director's details changed for Mr Dean Wayne Evans on 19 October 2020
19 Oct 2020 PSC04 Change of details for Dean Wayne Evans as a person with significant control on 19 October 2020
19 Oct 2020 CH01 Director's details changed for Mr Dean Wayne Evans on 19 October 2020
19 Oct 2020 AD01 Registered office address changed from 12 Athelstan Road Bournemouth Dorset BH6 5LY England to 12 12 Chatsworth Way New Milton Hampshire BH25 5UL on 19 October 2020
15 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
11 Sep 2020 CH01 Director's details changed for Mr Jonnie Dean Peace on 1 September 2020
11 Sep 2020 PSC04 Change of details for Jonnie Dean Peace as a person with significant control on 1 September 2020
09 Apr 2020 CH01 Director's details changed for Mr Jonnie Dean Peace on 2 April 2020
09 Apr 2020 PSC04 Change of details for Jonnie Dean Peace as a person with significant control on 2 April 2020
09 Mar 2020 AD01 Registered office address changed from 12 Chatsworth Way New Milton Hampshire BH25 5UL England to 12 Athelstan Road Bournemouth Dorset BH6 5LY on 9 March 2020
03 Jan 2020 AD01 Registered office address changed from 109 Coltstead New Ash Green Longfield Kent DA3 8LW United Kingdom to 12 Chatsworth Way New Milton Hampshire BH25 5UL on 3 January 2020
02 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
02 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018