BILLING PROPERTIES NO 2 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CESSATION OF KAREN MARIE MACKANESS AS A PSC

View Document

25/07/1825 July 2018 CESSATION OF JOHN STEPHEN RICHES AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM HEAD OFFICE UNIT 16 C/O HEART OF THE SHIRES A5 WATLING STREET NR WEEDON NORTHANTS NN7 4LB

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

03/07/173 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/09/153 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 8 QUEENSBRIDGE OLD BEDFORD ROAD NORTHAMPTON NORTHANTS NN4 7BF

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1410 September 2014 25/08/14 NO CHANGES

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1317 September 2013 25/08/13 NO CHANGES

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1218 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/1115 September 2011 25/08/11 NO CHANGES

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MACKANESS

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MACKANESS / 26/11/2010

View Document

28/09/1028 September 2010 25/08/10 NO CHANGES

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MACKANESS / 08/12/2008

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 25/08/08; NO CHANGE OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 18 QUEENSBRIDGE OLD BEDFORD ROAD NORTHAMPTON NN4 7BF

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: ROYAL HOUSE NEWPORT PAGNELL ROAD WEST WOOTTON NORTHAMPTON NORTHANTS NN4 7JJ

View Document

25/04/0625 April 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

12/04/0612 April 2006 SHARES AGREEMENT OTC

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 SUB DIV 05/01/06

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NC INC ALREADY ADJUSTED 05/01/06

View Document

18/01/0618 January 2006 S-DIV 05/01/06

View Document

18/01/0618 January 2006 £ NC 100/170 05/01/06

View Document

18/01/0618 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/0518 October 2005 COMPANY NAME CHANGED GW 927 LIMITED CERTIFICATE ISSUED ON 18/10/05

View Document

25/08/0525 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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