Advanced company searchLink opens in new window

BILBRADSI BRANDS LTD

Company number 04519833

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)
08 Jun 2018 PSC04 Change of details for Mr Christopher Elms as a person with significant control on 7 June 2018
08 Jun 2018 CH01 Director's details changed for Mr Christopher Elms on 7 June 2018
08 Jun 2018 SH01 Statement of capital following an allotment of shares on 7 June 2018
  • GBP 600
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Nov 2017 TM01 Termination of appointment of Richard Thomas Elms as a director on 6 November 2017
07 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Oct 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
21 Apr 2015 AP01 Appointment of Mr Richard Thomas Elms as a director on 31 March 2015
21 Apr 2015 TM01 Termination of appointment of Jackie Banks as a director on 31 March 2015
21 Apr 2015 TM02 Termination of appointment of Jackie Banks as a secretary on 31 March 2015
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
10 Sep 2014 AD01 Registered office address changed from C/O Walters and Tufnell Accountants 122 New London Road Chelmsford Essex CM2 0RG United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NG on 10 September 2014
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
03 Oct 2013 AP03 Appointment of Mrs Jackie Banks as a secretary
03 Oct 2013 AP01 Appointment of Mrs Jackie Banks as a director
03 Oct 2013 TM02 Termination of appointment of Peter Elms as a secretary
09 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Oct 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011