- Company Overview for BILLBOARD RENTALS LTD (12253676)
- Filing history for BILLBOARD RENTALS LTD (12253676)
- People for BILLBOARD RENTALS LTD (12253676)
- More for BILLBOARD RENTALS LTD (12253676)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
21 Aug 2024 | AA | Micro company accounts made up to 31 October 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
26 Oct 2023 | AAMD | Amended total exemption full accounts made up to 31 October 2022 | |
27 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
14 Jun 2023 | AD01 | Registered office address changed from One Courtenay Park Newton Abbot Devon TQ12 2HD England to The Mill Kingsteignton Road Newton Abbot TQ12 2QA on 14 June 2023 | |
28 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
21 Oct 2021 | PSC07 | Cessation of Gary Neil Peters as a person with significant control on 20 November 2020 | |
21 Oct 2021 | PSC02 | Notification of Happiness is a Relative Term Ltd as a person with significant control on 20 November 2020 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
05 Nov 2020 | CH01 | Director's details changed for Mr Adam Lloyd Davis on 3 July 2020 | |
05 Nov 2020 | CH01 | Director's details changed for Mr Gary Neil Peters on 3 July 2020 | |
05 Nov 2020 | PSC02 | Notification of Project Sponge Cake Ltd as a person with significant control on 9 October 2020 | |
05 Nov 2020 | PSC04 | Change of details for Mr Gary Neil Peters as a person with significant control on 3 July 2020 | |
05 Nov 2020 | PSC07 | Cessation of Adam Lloyd Davis as a person with significant control on 9 October 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from 5 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX England to One Courtenay Park Newton Abbot Devon TQ12 2HD on 3 July 2020 | |
10 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-10
|