- Company Overview for BILLS TRADING LIMITED (05256656)
- Filing history for BILLS TRADING LIMITED (05256656)
- People for BILLS TRADING LIMITED (05256656)
- Charges for BILLS TRADING LIMITED (05256656)
- More for BILLS TRADING LIMITED (05256656)
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
|
|
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
|
|
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
|
|
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
|
|
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 |