- Company Overview for BILLINGTON FOODS LIMITED (02499642)
- Filing history for BILLINGTON FOODS LIMITED (02499642)
- People for BILLINGTON FOODS LIMITED (02499642)
- Charges for BILLINGTON FOODS LIMITED (02499642)
- More for BILLINGTON FOODS LIMITED (02499642)
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 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
12 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
13 Apr 2016 | AP01 | Appointment of Ms Debbie Bower as a director on 17 March 2016 | |
22 Dec 2015 | TM01 | Termination of appointment of Lloyd Leslie Russell Whiteley as a director on 19 November 2015 | |
02 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
27 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
13 Feb 2015 | TM01 | Termination of appointment of David Keith Bondi as a director on 13 February 2015 | |
06 Sep 2014 | AUD | Auditor's resignation | |
06 Sep 2014 | AUD | Auditor's resignation | |
05 Sep 2014 | AA | Full accounts made up to 21 December 2013 | |
20 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | AD04 | Register(s) moved to registered office address | |
20 May 2014 | AD02 | Register inspection address has been changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom | |
14 Feb 2014 | MR01 | Registration of charge 024996420024 | |
07 Feb 2014 | AD01 | Registered office address changed from , Arkwright Way, Scunthorpe, North Lincolnshire, DN16 1AL on 7 February 2014 | |
07 Feb 2014 | CC04 | Statement of company's objects | |
07 Feb 2014 | AA01 | Current accounting period shortened from 24 December 2014 to 31 August 2014 | |
07 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2014 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary | |
07 Feb 2014 | AP01 | Appointment of Mr David Marshall as a director | |
07 Feb 2014 | AP01 | Appointment of Gary Michael Blake as a director | |
07 Feb 2014 | AP03 | Appointment of David Marshall as a secretary | |
07 Feb 2014 | AP01 | Appointment of Lloyd Leslie Russell Whiteley as a director | |
07 Feb 2014 | MR01 | Registration of charge 024996420023 | |
05 Feb 2014 | MR04 | Satisfaction of charge 22 in full |