Advanced company searchLink opens in new window

BILLS TRADING LIMITED

Company number 05256656

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)
14 Apr 2016 AA Accounts for a dormant company made up to 2 August 2015
23 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
05 Feb 2015 AA Accounts for a dormant company made up to 27 July 2014
07 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
07 Nov 2014 CH01 Director's details changed for Mr Nicholas Fiddler on 31 October 2014
30 Oct 2014 MR01 Registration of charge 052566560005, created on 22 October 2014
29 Oct 2014 MR04 Satisfaction of charge 3 in full
29 Oct 2014 MR04 Satisfaction of charge 4 in full
08 May 2014 AA Total exemption full accounts made up to 28 July 2013
14 Apr 2014 AP01 Appointment of Mr Gregory James Hinchliffe as a director
28 Feb 2014 AD01 Registered office address changed from 61 Berners Street 2Nd Floor London W1T 3NJ on 28 February 2014
15 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
12 Sep 2013 MR04 Satisfaction of charge 2 in full
22 Feb 2013 AP03 Appointment of Mr Gregory James Hinchliffe as a secretary
22 Feb 2013 TM02 Termination of appointment of Paul Aitchison as a secretary
19 Dec 2012 AA Accounts for a dormant company made up to 29 July 2012
20 Nov 2012 AD01 Registered office address changed from 3Rd Floor 15 Greek Street London W1D 4DP on 20 November 2012
02 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
29 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ The debenture/guarantee/the deed of release 01/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 4
05 Dec 2011 AA Accounts for a dormant company made up to 31 July 2011
19 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
19 Oct 2011 CH01 Director's details changed for William Leonard Collison on 12 October 2011
08 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
25 Nov 2010 CH01 Director's details changed for Nicholas Fiddler on 1 November 2010