BILLINGTON STRUCTURES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Full accounts made up to 2024-12-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

27/03/2527 March 2025 Termination of appointment of Simon Thrift as a director on 2025-03-14

View Document

13/01/2513 January 2025 Appointment of Daniel Steven Duffield as a director on 2025-01-01

View Document

03/01/253 January 2025 Appointment of Mr George John Zacharias as a secretary on 2025-01-03

View Document

03/01/253 January 2025 Termination of appointment of Darren Paul Kemplay as a secretary on 2025-01-03

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

05/01/235 January 2023 Appointment of Mr David Andrew Jones as a director on 2023-01-01

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

10/01/2210 January 2022 Appointment of Mr Kevin Martin Campbell as a director on 2022-01-01

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR RICHARD PARKIN

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

03/01/183 January 2018 SECRETARY APPOINTED MR DARREN PAUL KEMPLAY

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY LESLIE HOLLOWAY

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GODDARD / 25/05/2016

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER HALE

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HALE / 03/08/2015

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GODDARD / 05/02/2015

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR MARK SMITH

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAREHAM

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR MARK SMITH

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR ROGER HALE

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR SIMON THRIFT

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MICHAEL TAYLOR / 06/05/2014

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR SIMON DAVID BARNES

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR GARRY WOODWARD

View Document

20/05/1320 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR ROBERT ARTHUR SMITH

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MASON

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR GARRY WOODWARD

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR BRIAN TURTON

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GODDARD / 14/12/2011

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROWE

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN CAMPBELL

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY TREVOR TAYLOR

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR TREVOR MICHAEL TAYLOR

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HART

View Document

31/10/1131 October 2011 SECRETARY APPOINTED MR LESLIE STUART HOLLOWAY

View Document

27/05/1127 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

27/05/1127 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/05/1124 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FEWSTER

View Document

03/02/113 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/11/1010 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/11/105 November 2010 SECRETARY APPOINTED TREVOR MICHAEL TAYLOR

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY LESLIE HOLLOWAY

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL CHARLES FEWSTER / 14/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN ROWE / 14/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARTIN CAMPBELL / 14/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GODDARD / 14/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MASON / 14/05/2010

View Document

12/05/1012 May 2010 ARTICLES OF ASSOCIATION

View Document

12/05/1012 May 2010 ALTER ARTICLES 04/05/2010

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS; AMEND

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 SECRETARY APPOINTED MR LESLIE STUART HOLLOWAY

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY PETER HART

View Document

30/07/0830 July 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR APPOINTED STEPHEN MASON

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MARTIN GODDARD

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MICHAEL IAN ROWE

View Document

03/07/083 July 2008 DIRECTOR APPOINTED KEVIN MARTIN CAMPBELL

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM AMCO HOUSE CEDAR COURT OFFICE PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF4 3QZ

View Document

15/05/0715 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 S366A DISP HOLDING AGM 06/12/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: AMCO HOUSE 25 MOORGATE ROAD ROTHERHAM S60 2AD

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 COMPANY NAME CHANGED BILLINGTON MODERN STRUCTURES LIM ITED CERTIFICATE ISSUED ON 07/06/01

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 COMPANY NAME CHANGED BILLINGTON STRUCTURES LIMITED CERTIFICATE ISSUED ON 02/08/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/11/9711 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/09/9427 September 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 AUDITOR'S RESIGNATION

View Document

18/05/9418 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 AUDITOR'S RESIGNATION

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/06/934 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/05/9231 May 1992 RETURN MADE UP TO 09/06/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 09/06/91; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9031 October 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/04/906 April 1990 DIRECTOR RESIGNED

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/12/895 December 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 NEW DIRECTOR APPOINTED

View Document

11/08/8911 August 1989 DIRECTOR RESIGNED

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/08/8810 August 1988 ADOPT MEM AND ARTS 080788

View Document

05/08/885 August 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 REGISTERED OFFICE CHANGED ON 11/03/88 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/11/8724 November 1987 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/861 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/06/8112 June 1981 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