- Company Overview for BHP BILLITON MARKETING UK LIMITED (08426700)
- Filing history for BHP BILLITON MARKETING UK LIMITED (08426700)
- People for BHP BILLITON MARKETING UK LIMITED (08426700)
- More for BHP BILLITON MARKETING UK LIMITED (08426700)
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 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
22 Feb 2018 | AA | Full accounts made up to 30 June 2017 | |
02 May 2017 | AD01 | Registered office address changed from Neathouse Place London SW1V 1LH to Nova South, 160 Victoria Street London SW1E 5LB on 2 May 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
02 Mar 2017 | AP01 | Appointment of Mr Stewart Forster Cox as a director on 27 February 2017 | |
14 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
27 Jun 2016 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
18 Apr 2016 | TM01 | Termination of appointment of Pieter Le Roux as a director on 15 April 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
30 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Charlotte Elizabeth Gillan as a director on 30 October 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 | |
09 Mar 2015 | AP01 | Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 3 March 2015 | |
07 Mar 2015 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
06 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | AD02 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | |
06 Mar 2015 | AP01 | Appointment of Victoria Jane Binns as a director on 3 March 2015 | |
06 Mar 2015 | TM01 | Termination of appointment of Paul Bernard Doetsch as a director on 3 March 2015 | |
06 Mar 2015 | TM01 | Termination of appointment of Daniel James Chandler as a director on 3 March 2015 | |
06 Mar 2015 | AP04 | Appointment of Citco Management (Uk) Limited as a secretary on 3 March 2015 | |
09 Jan 2015 | TM02 | Termination of appointment of Stijn Timmermans as a secretary on 9 January 2015 | |
06 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
15 Aug 2014 | AP03 | Appointment of Stijn Timmermans as a secretary on 12 August 2014 |