Advanced company searchLink opens in new window

BILLON DEVELOPMENTS LIMITED

Company number 02127230

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)
23 Dec 2019 TM01 Termination of appointment of William Jeremy Baker as a director on 21 December 2019
23 Dec 2019 AP01 Appointment of Mr Jeremy Richard William Baker as a director on 20 December 2019
24 Jul 2019 AD01 Registered office address changed from First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 24 July 2019
01 Feb 2019 CS01 Confirmation statement made on 8 December 2018 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
25 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Dec 2014 AD01 Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough SL2 3ST to First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 22 December 2014
13 Oct 2014 SH02 Sub-division of shares on 22 September 2014
24 Feb 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Feb 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Feb 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Feb 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
03 Feb 2011 CH01 Director's details changed for Mrs Helen Kay Baker on 8 December 2010
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Feb 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders