BILLINGHAM & CO (STOURBRIDGE) LIMITED
Company number 05819097
- Company Overview for BILLINGHAM & CO (STOURBRIDGE) LIMITED (05819097)
- Filing history for BILLINGHAM & CO (STOURBRIDGE) LIMITED (05819097)
- People for BILLINGHAM & CO (STOURBRIDGE) LIMITED (05819097)
- More for BILLINGHAM & CO (STOURBRIDGE) LIMITED (05819097)
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) |
---|---|---|---|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 7 July 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 May 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
18 Feb 2011 | CH01 | Director's details changed for Matthew Billingham on 18 February 2011 | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Matthew Billingham on 16 May 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Martyn Billingham on 16 May 2010 | |
28 Jul 2010 | AA01 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 | |
04 May 2010 | AD01 | Registered office address changed from Morgan House Folkes Road Stourbridge West Midlands DY9 8RG on 4 May 2010 | |
24 Mar 2010 | AD01 | Registered office address changed from Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 24 March 2010 | |
09 Sep 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
31 Jul 2009 | 363a | Return made up to 16/05/09; full list of members |