Advanced company searchLink opens in new window

B.I.L.L. (HOLDINGS) LIMITED

Company number 09127611

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)
11 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
11 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
25 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
22 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
30 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
11 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
31 Oct 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
29 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
06 Mar 2018 AD01 Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to Woodlands 79 High Street Greenhithe Kent DA9 9rd on 6 March 2018
06 Mar 2018 PSC07 Cessation of Wilfred David Jones as a person with significant control on 1 March 2018
05 Mar 2018 AP03 Appointment of Mr Dilsher Sen as a secretary on 1 March 2018
05 Mar 2018 TM01 Termination of appointment of Wilfred David Jones as a director on 1 March 2018
05 Mar 2018 AP01 Appointment of Mr Stephen Knight as a director on 1 March 2018
05 Mar 2018 AP01 Appointment of Mr Barry Ruck as a director on 1 March 2018
05 Mar 2018 PSC02 Notification of Trans Global Freight Management Limited as a person with significant control on 1 March 2018
05 Mar 2018 PSC07 Cessation of Wilfred David Jones as a person with significant control on 3 March 2018
05 Mar 2018 PSC07 Cessation of Sarah Kearney Mullen Jones as a person with significant control on 1 March 2018