Advanced company searchLink opens in new window

BILLING INVESTMENTS LIMITED

Company number 05545872

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)
01 May 2018 PSC07 Cessation of Karen Marie Mackaness as a person with significant control on 30 April 2018
01 May 2018 PSC02 Notification of Pure Leisure Penrith Ltd as a person with significant control on 30 April 2018
01 May 2018 TM01 Termination of appointment of Shena Marie Roworth as a director on 30 April 2018
01 May 2018 TM01 Termination of appointment of Peter John Roworth as a director on 30 April 2018
01 May 2018 TM02 Termination of appointment of Shena Marie Roworth as a secretary on 30 April 2018
01 May 2018 AD01 Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ to South Lakeland House Yealand Redmayne Carnforth LA5 9RN on 1 May 2018
01 May 2018 AP03 Appointment of Mr Paul Rossiter as a secretary on 30 April 2018
01 May 2018 AP01 Appointment of Mr Paul Rossiter as a director on 30 April 2018
01 May 2018 AP01 Appointment of Mr Trevor James White as a director on 30 April 2018
17 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
24 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
01 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Oct 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 169.488
07 May 2015 AD01 Registered office address changed from 8 Queensbridge Old Bedford Road Northampton Northants NN4 7BF to Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ on 7 May 2015
24 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Sep 2014 AR01 Annual return made up to 25 August 2014
Statement of capital on 2014-09-10
  • GBP 169.488
17 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 169
25 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Nov 2011 TM01 Termination of appointment of Sam Mackaness as a director
07 Nov 2011 AP01 Appointment of Peter John Roworth as a director