- Company Overview for BILLINGTON DEWHURST LIMITED (01673519)
- Filing history for BILLINGTON DEWHURST LIMITED (01673519)
- People for BILLINGTON DEWHURST LIMITED (01673519)
- Charges for BILLINGTON DEWHURST LIMITED (01673519)
- More for BILLINGTON DEWHURST LIMITED (01673519)
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) |
---|---|---|---|
17 Jan 2025 | MR04 | Satisfaction of charge 5 in full | |
17 Jan 2025 | MR04 | Satisfaction of charge 3 in full | |
15 Jan 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
03 Sep 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 October 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
06 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 October 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
17 Sep 2021 | PSC07 | Cessation of Robert Malcolm Dewhurst as a person with significant control on 15 September 2020 | |
17 Sep 2021 | PSC01 | Notification of Julie Dawn Callaghan as a person with significant control on 15 September 2020 | |
16 Jul 2021 | MR04 | Satisfaction of charge 4 in full | |
18 Jun 2021 | CH01 | Director's details changed for Mrs Julie Dawn Callaghan on 18 June 2021 | |
18 Jun 2021 | CH01 | Director's details changed for Mrs Julie Dawn Callaghan on 18 June 2021 | |
18 Jun 2021 | CH01 | Director's details changed for Mr Anthony Callaghan on 18 June 2021 | |
18 Jun 2021 | CH01 | Director's details changed for Mr Anthony Callaghan on 18 June 2021 | |
17 Jun 2021 | AD01 | Registered office address changed from Hopewell Cottage Hopewell Cottage Low Biggins Kirkby Lonsdale Cumbria LA6 2DH United Kingdom to Hopewell Cottage Low Biggins Kirkby Lonsdale Cumbria LA6 2DH on 17 June 2021 | |
17 Jun 2021 | CH01 | Director's details changed for Julie Dawn Dewhurst on 4 June 2021 | |
17 Jun 2021 | CH03 | Secretary's details changed for Julie Dawn Dewhurst on 4 June 2021 | |
17 Jun 2021 | AD01 | Registered office address changed from Hopwell Cottage Low Biggins Kirkby Lonsdale Cumbria LA6 2DH England to Hopewell Cottage Hopewell Cottage Low Biggins Kirkby Lonsdale Cumbria LA6 2DH on 17 June 2021 | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
28 May 2021 | AP01 | Appointment of Mr Anthony Callaghan as a director on 18 May 2021 | |
28 May 2021 | AD01 | Registered office address changed from Westhoughton Industrial Estate James Street Westhoughton Lancashire BL5 3QR to Hopwell Cottage Low Biggins Kirkby Lonsdale Cumbria LA6 2DH on 28 May 2021 | |
16 Sep 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates |