- Company Overview for BILLON DEVELOPMENTS LIMITED (02127230)
- Filing history for BILLON DEVELOPMENTS LIMITED (02127230)
- People for BILLON DEVELOPMENTS LIMITED (02127230)
- More for BILLON DEVELOPMENTS LIMITED (02127230)
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
|
|
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
|
|
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
|
|
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 |