BILLY ROBERTS PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/05/2316 May 2023 Registered office address changed from Hlw the Square Basing View Basingstoke RG21 4EB England to 132 Loddon Bridge Road Woodley Reading RG5 4AW on 2023-05-16

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

07/01/227 January 2022 Registration of charge 090370210005, created on 2022-01-07

View Document

11/08/2111 August 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY ROBERTS / 18/11/2020

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR BILLY ROBERTS / 18/11/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM HL&W, BE OFFICES VIEW POINT BASING VIEW BASINGSTOKE RG21 4RG ENGLAND

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM HL&W LTD, DEVONSHIRE HOUSE WADE ROAD CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8PE ENGLAND

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090370210004

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY LUCY RAYNER

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 22 DENMARK AVENUE WOODLEY BERKSHIRE RG5 4RS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090370210003

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090370210002

View Document

27/07/1527 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 CURREXT FROM 31/05/2015 TO 31/07/2015

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090370210001

View Document

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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