BILTON MEP LTD

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

17/04/2517 April 2025 Termination of appointment of Ryan Caleb Rooke as a director on 2025-04-05

View Document

10/01/2510 January 2025 Cancellation of shares. Statement of capital on 2024-12-20

View Document

10/01/2510 January 2025 Purchase of own shares.

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

18/12/2418 December 2024 Termination of appointment of Jonny Graham Leslie as a director on 2024-12-13

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/10/243 October 2024 Registered office address changed from Unit 18 Optima Park Thames Road Crayford Dartford DA1 4QX England to 1-3 Manor Road ME4 6AE Kent ME4 6AE on 2024-10-03

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

24/10/2224 October 2022 Appointment of Mr Ryan Caleb Rooke as a director on 2022-10-21

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 12 THRESHERS DRIVE WEAVERING MAIDSTONE KENT ME14 5UA ENGLAND

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM STAR HOUSE STAR HILL ROCHESTER ME1 1UX UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/03/1927 March 2019 ADOPT ARTICLES 28/02/2019

View Document

26/03/1926 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 200

View Document

15/02/1915 February 2019 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