- 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) |
---|---|---|---|
05 Nov 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Nov 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Nov 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Apr 1996 | 288 | Director resigned | |
28 Feb 1996 | AA | Full accounts made up to 30 June 1995 | |
28 Feb 1996 | 363s | Return made up to 14/02/96; full list of members | |
07 Jun 1995 | 225(2) |
Accounting reference date extended from 28/02 to 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date extended from 28/02 to 30/06 |
05 May 1995 | CERTNM | Company name changed kudu (U.K.) LIMITED\certificate issued on 09/05/95 | |
25 Apr 1995 | 287 | Registered office changed on 25/04/95 from: 30 ely place london EC1N 6UA | |
25 Apr 1995 | 288 | Secretary resigned;new secretary appointed | |
30 Mar 1995 | 363a | Return made up to 14/02/95; full list of members | |
30 Mar 1995 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
23 Mar 1995 | 288 | Director resigned | |
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
16 Dec 1994 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
16 Dec 1994 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
16 Dec 1994 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
08 Dec 1994 | RESOLUTIONS |
Resolutions
|
|
08 Dec 1994 | 88(2)R |
Ad 30/11/94--------- £ si 88@1=88 £ ic 1/89
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAd 30/11/94--------- £ si 88@1=88 £ ic 1/89 |
02 Dec 1994 | 288 |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |
29 Nov 1994 | 287 |
Registered office changed on 29/11/94 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 29/11/94 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA |
26 Oct 1994 | 288 | New director appointed |