Advanced company searchLink opens in new window

BILLSBY HOLDINGS LIMITED

Company number 09674366

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)
20 Jul 2017 PSC01 Notification of Dariush Zand as a person with significant control on 6 April 2016
20 Jul 2017 CH01 Director's details changed for Mr Dariush Zand on 1 January 2017
20 Jul 2017 PSC01 Notification of David John Fowler as a person with significant control on 6 April 2016
20 Jul 2017 CH01 Director's details changed for Mr David John Fowler on 7 July 2017
20 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 20 July 2017
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 158.98
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 157.46
27 Apr 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 9 January 2017
  • GBP 153.68
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 2 December 2016
  • GBP 146.02
20 Mar 2017 AA Total exemption full accounts made up to 31 March 2016
06 Jan 2017 SH06 Cancellation of shares. Statement of capital on 18 November 2016
  • GBP 128.99
06 Jan 2017 SH03 Purchase of own shares.
16 Dec 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
12 Aug 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 132.8
22 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 124.55
20 Nov 2015 SH02 Sub-division of shares on 7 September 2015
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 7 September 2015
  • GBP 100.00
12 Oct 2015 TM01 Termination of appointment of Craig Smith as a director on 9 September 2015
18 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-07
  • GBP 4