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 - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of Mr James Hoare as a director on 2025-04-04

View Document

24/06/2524 June 2025 NewTermination of appointment of Christopher Fry as a director on 2025-04-04

View Document

24/06/2524 June 2025 NewTermination of appointment of Carl William Adair as a director on 2025-04-04

View Document

24/06/2524 June 2025 NewCessation of Christopher Fry as a person with significant control on 2025-04-04

View Document

24/06/2524 June 2025 NewNotification of Jamie Fenton Hawkins as a person with significant control on 2025-04-04

View Document

24/06/2524 June 2025 NewNotification of David Floyd as a person with significant control on 2025-04-04

View Document

24/06/2524 June 2025 NewRegistered 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

View Document

24/06/2524 June 2025 NewAppointment of Mr Jamie Fenton Hawkins as a director on 2025-04-04

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Cancellation of shares. Statement of capital on 2022-01-10

View Document

17/02/2217 February 2022 Purchase of own shares.

View Document

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

View Accounts

30/07/2130 July 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

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

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

View Accounts

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084902240003

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084902240002

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084902240001

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSTONE

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE WILLISON

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM STABLES COTTAGE HAYES LANE SLINFOLD HORSHAM WEST SUSSEX RH13 0RF

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM WAVE CREST EAST BRACKLESHAM DRIVE BRACKLESHAM BAY WEST SUSSEX PO20 8JW

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR CARL WILLIAM ADAIR

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED VICTORIA ELEANOR WILLISON

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MICHAEL MURRAY JOHNSTONE

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED CHRISTOPHER FRY

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084902240001

View Document

01/07/141 July 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

27/05/1427 May 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/13

View Document

23/04/1423 April 2014 PREVSHO FROM 30/04/2014 TO 30/06/2013

View Document

16/04/1316 April 2013 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