Advanced company searchLink opens in new window

BILLS RESTAURANTS LTD.

Company number 05158252

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)
07 Nov 2014 CH01 Director's details changed for Mr Nicholas Fiddler on 30 October 2014
30 Oct 2014 MR01 Registration of charge 051582520007, created on 22 October 2014
29 Oct 2014 MR04 Satisfaction of charge 2 in full
29 Oct 2014 MR04 Satisfaction of charge 4 in full
23 May 2014 AP01 Appointment of Mrs Jo-Anne Benians as a director
23 May 2014 AP01 Appointment of Mrs Ann Charlotte Bassadone as a director
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 20 February 2014
  • GBP 2.10
09 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2014 AD01 Registered office address changed from 2Nd Floor 15 Greek Street London W1D 4DP England on 28 February 2014
28 Feb 2014 AD01 Registered office address changed from 61 Berners Street 2Nd Floor London W1T 3NJ on 28 February 2014
25 Feb 2014 AA Full accounts made up to 28 July 2013
23 Jan 2014 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 2.0814
23 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
11 Oct 2013 AP01 Appointment of Mr Roberto Moretti as a director
11 Oct 2013 AP01 Appointment of Mr Scott Allan Macdonald as a director
11 Oct 2013 AP01 Appointment of Mr Gregory James Hinchliffe as a director
12 Sep 2013 MR04 Satisfaction of charge 1 in full
17 Jul 2013 SH01 Statement of capital following an allotment of shares on 22 April 2013
  • GBP 2.0764
17 Jul 2013 SH08 Change of share class name or designation
17 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jul 2013 CC04 Statement of company's objects
26 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 6
22 Feb 2013 TM02 Termination of appointment of Paul Aitchison as a secretary
22 Feb 2013 AP03 Appointment of Mr Gregory James Hinchliffe as a secretary