BILLINGTON (INTERNATIONAL) LIMITED
Company number 04836744
- Company Overview for BILLINGTON (INTERNATIONAL) LIMITED (04836744)
- Filing history for BILLINGTON (INTERNATIONAL) LIMITED (04836744)
- People for BILLINGTON (INTERNATIONAL) LIMITED (04836744)
- Insolvency for BILLINGTON (INTERNATIONAL) LIMITED (04836744)
- More for BILLINGTON (INTERNATIONAL) LIMITED (04836744)
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) |
---|---|---|---|
01 Nov 2018 | PSC02 | Notification of James Jones & Sons (Pallets and Packaging) Limited as a person with significant control on 29 October 2018 | |
01 Nov 2018 | TM02 | Termination of appointment of Frank Billington as a secretary on 29 October 2018 | |
01 Nov 2018 | PSC07 | Cessation of Frank Billington as a person with significant control on 29 October 2018 | |
01 Nov 2018 | PSC07 | Cessation of Diane Billington as a person with significant control on 29 October 2018 | |
02 Oct 2018 | AAMD | Amended total exemption full accounts made up to 30 September 2017 | |
09 Aug 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Warren Dean Matthews as a director on 22 December 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Jeanine Cockayne as a director on 22 December 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Feb 2015 | AP01 | Appointment of Mrs Jeanine Cockayne as a director on 12 February 2015 | |
01 Sep 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
01 Sep 2014 | CH01 | Director's details changed for Frank Billington on 1 September 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Diane Billington on 1 September 2014 | |
01 Sep 2014 | CH03 | Secretary's details changed for Frank Billington on 1 September 2014 | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
25 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |