- Company Overview for BHP BILLITON (UK) LIMITED (02897874)
- Filing history for BHP BILLITON (UK) LIMITED (02897874)
- People for BHP BILLITON (UK) LIMITED (02897874)
- Charges for BHP BILLITON (UK) LIMITED (02897874)
- More for BHP BILLITON (UK) LIMITED (02897874)
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) |
---|---|---|---|
29 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
09 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
04 May 2017 | CH01 | Director's details changed for Director Ian Duncan Chisholm on 2 May 2017 | |
02 May 2017 | CH01 | Director's details changed for Mrs Vandita Pant on 2 May 2017 | |
02 May 2017 | AD01 | Registered office address changed from Neathouse Place London SW1V 1LH to Nova South, 160 Victoria Street London SW1E 5LB on 2 May 2017 | |
10 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
20 Jan 2017 | CH01 | Director's details changed for Director Ian Duncan Chisholm on 29 July 2016 | |
19 Jan 2017 | TM01 | Termination of appointment of Ian Kenyon Rae as a director on 31 December 2016 | |
18 Jan 2017 | AP01 | Appointment of Mrs Vandita Pant as a director on 31 December 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 29 July 2016 | |
14 Sep 2016 | AP01 | Appointment of Ian Duncan Chisholm as a director on 29 July 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Nicholas Timothy Allen as a director on 29 July 2016 | |
27 Jun 2016 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
01 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
11 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
12 Nov 2015 | AP01 | Appointment of Ian Kenyon Rae as a director on 30 October 2015 | |
05 Nov 2015 | AP01 | Appointment of Tzveta Ivanova Tchorbadjieva as a director on 30 October 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Charlotte Elizabeth Gillan as a director on 30 October 2015 | |
12 Jun 2015 | CH01 | Director's details changed for Mr Nicholas Timothy Allen on 23 December 2014 | |
08 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
26 Feb 2015 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
26 Feb 2015 | AD02 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ |