BILLINGHAM & KITE LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

01/04/251 April 2025 Satisfaction of charge 7 in full

View Document

01/04/251 April 2025 Satisfaction of charge 1 in full

View Document

22/01/2522 January 2025 Registration of charge 009470800016, created on 2025-01-21

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Second filing for the cessation of David Billingham as a person with significant control

View Document

28/06/2428 June 2024 Second filing for the cessation of Janet Billingham as a person with significant control

View Document

28/06/2428 June 2024 Second filing for the notification of Billingham Developments Holdings Limited as a person with significant control

View Document

28/06/2428 June 2024 Second filing of Confirmation Statement dated 2024-05-03

View Document

03/05/243 May 2024 Notification of Billingham Developments Holdings Limited as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Cessation of Janet Billingham as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

03/05/243 May 2024 Cessation of David Simon Billingham as a person with significant control on 2024-05-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Director's details changed for Mrs Janet Billingham on 2016-06-01

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

07/02/237 February 2023 Satisfaction of charge 009470800014 in full

View Document

07/02/237 February 2023 Satisfaction of charge 009470800015 in full

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Statement of company's objects

View Document

05/05/225 May 2022 Memorandum and Articles of Association

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

16/07/2116 July 2021 Cancellation of shares. Statement of capital on 2021-06-22

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WICKENS

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

25/02/1925 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 009470800015

View Document

05/10/165 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

27/08/1527 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

28/08/1428 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/08/1314 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SIMON BILLINGHAM / 01/02/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON BILLINGHAM / 01/02/2013

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROYSTON BILLINGHAM

View Document

13/08/1313 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009470800014

View Document

14/11/1214 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/10/128 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

08/10/128 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

08/10/128 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

03/07/123 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON BILLINGHAM / 01/11/2010

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SIMON BILLINGHAM / 01/11/2010

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON BILLINGHAM / 31/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET BILLINGHAM / 31/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON BILLINGHAM / 31/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE VICTORIA WICKENS / 31/07/2010

View Document

07/01/107 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 £ IC 9500/5500 07/02/07 £ SR 4000@1=4000

View Document

07/03/077 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/02/0727 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/079 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 SECRETARY RESIGNED

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 £ IC 10000/9500 13/05/97 £ SR 500@1=500

View Document

29/05/9729 May 1997 POS 500X£1SHRS 13/05/97

View Document

22/04/9722 April 1997 POS 03/04/97

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 ADOPT MEM AND ARTS 02/09/93

View Document

21/09/9321 September 1993 ARTICLES OF ASSOCIATION

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/08/9020 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/08/9020 August 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/11/881 November 1988 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/10/8724 October 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

31/01/6931 January 1969 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