STEAMIN' BILLY (OADBY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

19/08/2419 August 2024 Termination of appointment of Rebecca Jane Davis as a director on 2024-07-31

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-02

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

01/09/231 September 2023 Appointment of Mr Kipp William Allingham as a director on 2023-07-14

View Document

01/09/231 September 2023 Appointment of Mrs Rebecca Jane Davis as a director on 2023-07-14

View Document

02/04/232 April 2023 Annual accounts for year ending 02 Apr 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-03

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

07/10/227 October 2022 Termination of appointment of James Marston Phillips as a director on 2022-10-03

View Document

07/10/227 October 2022 Termination of appointment of Andrew Michael Reed as a director on 2022-09-23

View Document

03/04/223 April 2022 Annual accounts for year ending 03 Apr 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-28

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

02/07/212 July 2021 Appointment of Mr Barry Lount as a director on 2021-07-02

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

18/02/2118 February 2021 29/03/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES BADEN ALLINGHAM / 02/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES BADEN ALLINGHAM / 02/05/2019

View Document

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

View Accounts

11/12/1811 December 2018 01/04/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

01/04/181 April 2018 Annual accounts for year ending 01 Apr 2018

View Accounts

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047752200001

View Document

11/07/1711 July 2017 02/04/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM C/O KENNETH LAW SOWMAN & CO 3 LEICESTER ROAD OADBY LEICESTER LEICESTERSHIRE LE2 5BD

View Document

02/04/172 April 2017 Annual accounts for year ending 02 Apr 2017

View Accounts

30/06/1630 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CURRAN

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR ANDREW JAMES CURRAN

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR JAMES MARSTON PHILLIPS

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR ANDREW MICHAEL REED

View Document

19/06/1419 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

01/11/131 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/131 November 2013 COMPANY NAME CHANGED COW & PLOUGH LIMITED CERTIFICATE ISSUED ON 01/11/13

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MRS CINDY ALLINGHAM

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM C/O 5 THE OVAL OADBY LEICESTER LEICESTERSHIRE LE2 5JB

View Document

19/04/1219 April 2012 SECRETARY APPOINTED MRS CINDY ALLINGHAM

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY BARRY LOUNT

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY LOUNT

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/08/114 August 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/07/1015 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

23/05/0323 May 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