- Company Overview for BILLSBY HOLDINGS LIMITED (09674366)
- Filing history for BILLSBY HOLDINGS LIMITED (09674366)
- People for BILLSBY HOLDINGS LIMITED (09674366)
- More for BILLSBY HOLDINGS LIMITED (09674366)
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
|
|
10 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 4 April 2017
|
|
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
|
|
26 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 2 December 2016
|
|
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
|
|
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
|
|
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
|
|
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
|
|
12 Oct 2015 | TM01 | Termination of appointment of Craig Smith as a director on 9 September 2015 | |
18 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-07
|