BILLY BLEACH FARRIER WILLOW TREE FORGE LTD

Company Documents

DateDescription
18/04/2518 April 2025 Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH United Kingdom to 2nd Floor, Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2025-04-18

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Appointment of a voluntary liquidator

View Document

09/04/259 April 2025 Statement of affairs

View Document

08/10/248 October 2024 Registered office address changed from 1 Russell Terrace Horton Kirby Nr Dartford Kent DA4 9DD England to 12 Conqueror Court Sittingbourne Kent ME10 5BH on 2024-10-08

View Document

06/02/246 February 2024 Change of details for Miss Kelly-Louise Ninfa Bleach as a person with significant control on 2023-10-01

View Document

06/02/246 February 2024 Appointment of Mr William Henry James Bleach as a director on 2024-02-01

View Document

06/02/246 February 2024 Director's details changed for Miss Kelly-Louise Ninfa Bleach on 2023-10-01

View Document

02/02/242 February 2024 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

29/09/2329 September 2023 Certificate of change of name

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MISS KELLY-LOUISE NINFA SMITH / 12/07/2019

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY-LOUISE NINFA SMITH / 12/07/2019

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM WILLIAMS GILES CHARTERED ACCOUNTANTS, 12 CONQUEROR COURT SITTINGBOURNE ME10 5BH UNITED KINGDOM

View Document

13/12/1613 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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