- Company Overview for BILLING INVESTMENTS LIMITED (05545872)
- Filing history for BILLING INVESTMENTS LIMITED (05545872)
- People for BILLING INVESTMENTS LIMITED (05545872)
- More for BILLING INVESTMENTS LIMITED (05545872)
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
|
|
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
|
|
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
|
|
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 |