Download leads from Nexok and grow your business. Find out more

B.I.L.L. (Holdings) Limited

Documents

Total Documents37
Total Pages212

Filing History

19 October 2020Confirmation statement made on 17 October 2020 with updates
30 June 2020Total exemption full accounts made up to 31 December 2019
17 October 2019Confirmation statement made on 17 October 2019 with updates
11 June 2019Total exemption full accounts made up to 31 December 2018
31 October 2018Current accounting period shortened from 31 March 2019 to 31 December 2018
29 October 2018Total exemption full accounts made up to 31 March 2018
17 October 2018Confirmation statement made on 17 October 2018 with updates
4 July 2018Confirmation statement made on 4 July 2018 with updates
6 March 2018Registered 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
6 March 2018Cessation of Wilfred David Jones as a person with significant control on 1 March 2018
5 March 2018Termination of appointment of Sarah Kearney Mullen Jones as a secretary on 1 March 2018
5 March 2018Cessation of Wilfred David Jones as a person with significant control on 3 March 2018
5 March 2018Cessation of Sarah Kearney Mullen Jones as a person with significant control on 1 March 2018
5 March 2018Appointment of Mr Dilsher Sen as a secretary on 1 March 2018
5 March 2018Appointment of Mr Stephen Knight as a director on 1 March 2018
5 March 2018Notification of Trans Global Freight Management Limited as a person with significant control on 1 March 2018
5 March 2018Appointment of Mr Barry Ruck as a director on 1 March 2018
5 March 2018Termination of appointment of Wilfred David Jones as a director on 1 March 2018
27 February 2018Satisfaction of charge 091276110001 in full
17 November 2017Accounts for a dormant company made up to 31 March 2017
17 July 2017Confirmation statement made on 11 July 2017 with updates
17 July 2017Confirmation statement made on 11 July 2017 with updates
18 May 2017Registration of charge 091276110001, created on 17 May 2017
18 May 2017Registration of charge 091276110001, created on 17 May 2017
9 January 2017Accounts for a dormant company made up to 31 March 2016
9 January 2017Accounts for a dormant company made up to 31 March 2016
14 July 2016Confirmation statement made on 11 July 2016 with updates
14 July 2016Confirmation statement made on 11 July 2016 with updates
22 October 2015Accounts for a dormant company made up to 31 March 2015
22 October 2015Accounts for a dormant company made up to 31 March 2015
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 95
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 95
5 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015
5 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015
3 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 19/08/2014
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 95
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 95
Sign up now to grow your client base. Plans & Pricing