BILLINGHURST GEORGE & PARTNERS LIMITED
Company number 03806472
- Company Overview for BILLINGHURST GEORGE & PARTNERS LIMITED (03806472)
- Filing history for BILLINGHURST GEORGE & PARTNERS LIMITED (03806472)
- People for BILLINGHURST GEORGE & PARTNERS LIMITED (03806472)
- More for BILLINGHURST GEORGE & PARTNERS LIMITED (03806472)
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) |
---|---|---|---|
30 Jul 2020 | CH01 | Director's details changed for Mr Neville Baines on 29 July 2020 | |
29 Jul 2020 | CH01 | Director's details changed for Mr James Conway on 29 July 2020 | |
29 Jul 2020 | CH01 | Director's details changed for Mr Ian Richard Walker on 29 July 2020 | |
29 Jul 2020 | CH01 | Director's details changed for Mr Paul Arthur Winship on 29 July 2020 | |
11 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
19 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
10 Jul 2018 | AD01 | Registered office address changed from Waterloo House Teesdale South Thornaby Stockton on Tees TS17 6SA to Wellington House Wellington Court Preston Farm Business Park Stockton on Tees TS18 3TA on 10 July 2018 | |
16 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
16 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 March 2018 | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
01 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
17 Feb 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
30 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
18 Feb 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
08 Jul 2013 | CH03 | Secretary's details changed for Mr Ian Richard Walker on 1 June 2013 | |
08 Jul 2013 | CH01 | Director's details changed for Mr Ian Richard Walker on 1 June 2013 | |
24 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders |