BILLERICAY COMPUTERS LIMITED

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/02/2126 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/06/184 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / LI JONATHAN / 13/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

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

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 58 BRAMWOODS ROAD CHELMSFORD ESSEX CM2 7LT

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LI JONATHAN / 22/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LI / 22/04/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LI JONATHAN / 28/04/2008

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/09/0722 September 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 254 MOUNTNESSING ROAD BILLERICAY CM12 0EL

View Document

02/05/062 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 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