BILLETTS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Appointment of Ms Katharine Joanna Herrity as a director on 2025-03-19

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

12/03/2512 March 2025 Termination of appointment of Nick Paul Waters as a director on 2025-01-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Termination of appointment of Lorraine Elizabeth Young as a secretary on 2024-09-09

View Document

07/08/247 August 2024 Termination of appointment of Julia Elizabeth Hubbard as a director on 2024-08-02

View Document

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/06/2326 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Termination of appointment of Alan Philip Stephen Newman as a director on 2023-05-12

View Document

12/05/2312 May 2023 Appointment of Ms Julia Elizabeth Hubbard as a director on 2023-04-28

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

09/02/219 February 2021 SECRETARY APPOINTED MS LORRAINE ELIZABETH YOUNG

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR MARK SANFORD

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR NICK WATERS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/10/2012 October 2020 DIRECTOR APPOINTED MR ALAN PHILIP STEPHEN NEWMAN

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BASIL-JONES

View Document

22/05/2022 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9AW

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BASIL-JONES / 01/01/2019

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR RICHARD BASIL-JONES

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW NOBLE

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BCMG LIMITED

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR ANDREW DAVID NOBLE

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MANNING

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR MARK JOHN SANFORD

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW BEACH

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENLEES

View Document

23/03/1623 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

19/08/1519 August 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

18/03/1518 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VINCENT MANNING / 10/03/2014

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

18/03/1418 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 2ND FLOOR THE REGISTRY ROYAL MINT COURT LONDON EC3N 4QN

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

25/03/1325 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/04/1216 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/04/1121 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD GREENLEES / 28/02/2010

View Document

15/04/1015 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BEACH / 28/02/2010

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 1ST FLOOR ALHAMBRA HOUSE 27-31 CHARING CROSS ROAD LONDON WC2H 0AU

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL UZIELLI

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL UZIELLI

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MR MICHAEL GREENLEES

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MR NICK MANNING

View Document

28/02/0828 February 2008 SECRETARY APPOINTED MR ANDREW WILLIAM BEACH

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN THOMSON

View Document

02/08/072 August 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/11/0524 November 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0513 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: 1 WARDOUR STREET LONDON W1V 3HE

View Document

23/04/9823 April 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 NEW SECRETARY APPOINTED

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM: 14 HILLYDEAL ROAD OTFORD KENT TN14 5RU

View Document

13/04/9513 April 1995 REGISTERED OFFICE CHANGED ON 13/04/95 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

13/04/9513 April 1995 SECRETARY RESIGNED

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 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