Advanced company searchLink opens in new window

BILLINGTON FOODS LIMITED

Company number 02499642

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 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
  • GBP 3,240,000
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
  • GBP 3,240,000
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
  • GBP 3,240,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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