BILLY'S ON THE BEACH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Appointment of Mr James Hoare as a director on 2025-04-04 |
24/06/2524 June 2025 New | Termination of appointment of Christopher Fry as a director on 2025-04-04 |
24/06/2524 June 2025 New | Termination of appointment of Carl William Adair as a director on 2025-04-04 |
24/06/2524 June 2025 New | Cessation of Christopher Fry as a person with significant control on 2025-04-04 |
24/06/2524 June 2025 New | Notification of Jamie Fenton Hawkins as a person with significant control on 2025-04-04 |
24/06/2524 June 2025 New | Notification of David Floyd as a person with significant control on 2025-04-04 |
24/06/2524 June 2025 New | Registered office address changed from Stables Cottage Hayes Lane Slinfold Horsham West Sussex RH13 0RF to 3 Argyll House 15 Liverpool Gardens Worthing West Sussex BN11 1RY on 2025-06-24 |
24/06/2524 June 2025 New | Appointment of Mr Jamie Fenton Hawkins as a director on 2025-04-04 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
18/05/2418 May 2024 | Confirmation statement made on 2024-04-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
17/02/2217 February 2022 | Cancellation of shares. Statement of capital on 2022-01-10 |
17/02/2217 February 2022 | Purchase of own shares. |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
15/04/1915 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 084902240003 |
12/04/1912 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 084902240002 |
29/03/1929 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084902240001 |
02/10/182 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
02/06/172 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
18/10/1618 October 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSTONE |
18/10/1618 October 2016 | APPOINTMENT TERMINATED, DIRECTOR CLARE WILLISON |
17/10/1617 October 2016 | REGISTERED OFFICE CHANGED ON 17/10/2016 FROM STABLES COTTAGE HAYES LANE SLINFOLD HORSHAM WEST SUSSEX RH13 0RF |
17/10/1617 October 2016 | REGISTERED OFFICE CHANGED ON 17/10/2016 FROM WAVE CREST EAST BRACKLESHAM DRIVE BRACKLESHAM BAY WEST SUSSEX PO20 8JW |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/05/165 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
26/08/1526 August 2015 | DIRECTOR APPOINTED MR CARL WILLIAM ADAIR |
26/08/1526 August 2015 | DIRECTOR APPOINTED VICTORIA ELEANOR WILLISON |
26/08/1526 August 2015 | DIRECTOR APPOINTED MICHAEL MURRAY JOHNSTONE |
26/08/1526 August 2015 | DIRECTOR APPOINTED CHRISTOPHER FRY |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/04/1530 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
30/01/1530 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 084902240001 |
01/07/141 July 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
27/05/1427 May 2014 | CURREXT FROM 30/06/2014 TO 31/12/2014 |
15/05/1415 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/13 |
23/04/1423 April 2014 | PREVSHO FROM 30/04/2014 TO 30/06/2013 |
16/04/1316 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BILLY'S ON THE BEACH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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