PRESENCE IN BILLERICAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

30/12/2430 December 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

20/03/2420 March 2024 Change of details for Nrj Project Management Limited as a person with significant control on 2024-03-19

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

30/12/2330 December 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

27/03/2327 March 2023 Confirmation statement made on 2023-02-17 with updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED NIGEL RIDLEY JOYCE

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JOYCE / 30/10/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE PATRICIA HUDGELL / 30/10/2018

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOYCE

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

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

View Accounts

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RIDLEY JOYCE / 06/02/2017

View Document

30/01/1730 January 2017 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

15/03/1615 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED NICHOLAS RIDLEY JOYCE

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ATLEE

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED CLAIRE JOYCE

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN ATLEE

View Document

26/07/1126 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE ATLEE

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

17/02/0317 February 2003 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