BILBERRY RESOURCING LTD

Company Documents

DateDescription
17/06/2517 June 2025 Liquidators' statement of receipts and payments to 2025-05-30

View Document

11/06/2511 June 2025 Removal of liquidator by court order

View Document

30/07/2430 July 2024 Liquidators' statement of receipts and payments to 2024-05-30

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Statement of affairs

View Document

08/06/238 June 2023 Registered office address changed from Kingsgate 62 High Street Redhill RH1 1SG United Kingdom to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2023-06-08

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Appointment of a voluntary liquidator

View Document

23/05/2323 May 2023 Cessation of Macjones Hunduza as a person with significant control on 2023-05-01

View Document

23/05/2323 May 2023 Termination of appointment of Macjones Hunduza as a director on 2023-05-01

View Document

11/05/2311 May 2023 Satisfaction of charge 119117800001 in full

View Document

25/04/2325 April 2023 Amended micro company accounts made up to 2019-12-31

View Document

25/04/2325 April 2023 Amended micro company accounts made up to 2020-12-31

View Document

25/04/2325 April 2023 Amended micro company accounts made up to 2021-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

14/02/2314 February 2023 Amended total exemption full accounts made up to 2020-12-31

View Document

18/05/2218 May 2022 Amended micro company accounts made up to 2020-12-31

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 DIRECTOR APPOINTED MR WITSIMANG SEBATA

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119117800001

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR WITSIMANG SEBATA

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company