BILLABONG SERVICES LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1914 June 2019 APPLICATION FOR STRIKING-OFF

View Document

01/06/191 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 107 NORTH STREET MARTOCK SOMERSET TA12 6EJ

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 CESSATION OF SANDRA MARGARET CHAPMAN AS A PSC

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR ASHLEY ERNEST JAMES CHAPMAN / 26/09/2016

View Document

06/07/176 July 2017 SECRETARY APPOINTED ASHLEY ERNEST JAMES CHAPMAN

View Document

06/07/176 July 2017 TERMINATE SEC APPOINTMENT

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA CHAPMAN

View Document

19/01/1719 January 2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARGARET CHAPMAN / 27/09/2016

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARGARET CHAPMAN / 27/09/2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/12/1424 December 2014 SAIL ADDRESS CHANGED FROM: LOPEN BUSINESS PARK MILL LANE SOUTH PETHERTON SOMERSET TA13 5JS ENGLAND

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARGARET CHAPMAN / 10/02/2014

View Document

10/02/1410 February 2014 SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARGARET CHAPMAN / 10/02/2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY ERNEST JAMES CHAPMAN / 10/02/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 SAIL ADDRESS CREATED

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

19/09/0719 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

25/01/0525 January 2005 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/09/0118 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

04/11/944 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/944 November 1994 RETURN MADE UP TO 08/09/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/09/9320 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/09/9320 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9320 September 1993 RETURN MADE UP TO 08/09/93; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/09/9224 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 08/09/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 REGISTERED OFFICE CHANGED ON 15/09/92 FROM: HEADWAY HOUSE, IVY ROAD, ALDERSHOT, HANTS.GU12 4TX.

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/12/8918 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/12/8914 December 1989 ADOPT MEM AND ARTS 07/12/89

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: 80/82 GRAYS INN RD LONDON WC1X 8NH

View Document

16/11/8916 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 COMPANY NAME CHANGED RENEBERG LIMITED CERTIFICATE ISSUED ON 16/11/89

View Document

18/09/8918 September 1989 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