BILTON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Secretary's details changed for Mr Howard Thomas Dixon Bilton on 2024-12-23

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

23/12/2423 December 2024 Change of details for Mr Howard Thomas Dixon Bilton as a person with significant control on 2024-12-23

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/01/1417 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/01/1317 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/12/1123 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES RICHARD MORGAN BILTON / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE TROTTER / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD THOMAS DIXON BILTON / 28/01/2010

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: BRANSDALE COTTAGE BRANDSBY YORK NORTH YORKSHIRE YO61 4RS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: RYE COTTAGE NESS NUNNINGTON YORK YO62 5XE

View Document

20/03/0620 March 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/10/977 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS

View Document

25/01/9225 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9225 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9225 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9225 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9225 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9124 June 1991 RETURN MADE UP TO 22/12/90; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/10/903 October 1990 REGISTERED OFFICE CHANGED ON 03/10/90 FROM: QUEEN VICTORIA HOUSE, GUILDHALL ROAD, HULL, NORTH HUMBERSIDE. HU1 1HH

View Document

17/05/9017 May 1990 AUDITOR'S RESIGNATION

View Document

08/05/908 May 1990 AUDITOR'S RESIGNATION

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED

View Document

20/06/8820 June 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/04/8828 April 1988 REGISTERED OFFICE CHANGED ON 28/04/88 FROM: ESTATE OFFICE ROLSTON HALL ROLSTON HORNSEA

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/10/8730 October 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/865 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/8629 September 1986 NEW DIRECTOR APPOINTED

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