ROBERT BILLINGHAM LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
| 11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
| 02/03/252 March 2025 | Application to strike the company off the register |
| 01/03/251 March 2025 | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 25/11/2425 November 2024 | Confirmation statement made on 2024-11-25 with no updates |
| 06/07/246 July 2024 | Micro company accounts made up to 2024-02-28 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-01-06 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 30/10/2330 October 2023 | Termination of appointment of Robert Billingham as a director on 2023-10-30 |
| 09/03/239 March 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 14/01/2314 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
| 04/10/224 October 2022 | Appointment of Mrs Carolyn Ann Billingham as a director on 2022-10-04 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
| 01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES |
| 29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
| 07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
| 01/03/181 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
| 20/06/1720 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 25/11/1625 November 2016 | REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 87 GILLHURST ROAD BIRMINGHAM B17 8PE |
| 31/03/1631 March 2016 | APPOINTMENT TERMINATED, SECRETARY ROBERT BILLINGHAM |
| 31/03/1631 March 2016 | SECRETARY APPOINTED MRS CAROLYN ANN BILLINGHAM |
| 03/03/163 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 25/01/1625 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
| 27/04/1527 April 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 25/01/1525 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
| 23/04/1423 April 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 25/01/1425 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
| 11/03/1311 March 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/01/1328 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
| 16/03/1216 March 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 27/01/1227 January 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
| 19/01/1219 January 2012 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM SPRING FIELDS LEASOWES LANE LAPAL HALESOWEN WEST MIDLANDS B62 8QE UNITED KINGDOM |
| 15/03/1115 March 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 25/01/1125 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
| 25/01/1125 January 2011 | SECRETARY APPOINTED MR ROBERT BILLINGHAM |
| 25/01/1125 January 2011 | APPOINTMENT TERMINATED, SECRETARY SUSAN BILLINGHAM |
| 22/03/1022 March 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 27/01/1027 January 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
| 26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BILLINGHAM / 25/01/2010 |
| 26/01/1026 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BILLINGHAM / 25/01/2010 |
| 29/10/0929 October 2009 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM THE MALTINGS 110 ROSS ROWLEY REGIS WEST MIDLANDS B65 8DZ |
| 11/03/0911 March 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 28/01/0928 January 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
| 28/03/0828 March 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 20/02/0820 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
| 24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 12/03/0712 March 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
| 24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 09/03/069 March 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
| 26/09/0526 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 07/02/057 February 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
| 13/07/0413 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
| 02/02/042 February 2004 | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS |
| 05/11/035 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 05/02/035 February 2003 | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS |
| 05/02/025 February 2002 | REGISTERED OFFICE CHANGED ON 05/02/02 FROM: THE MALTINGS ROSS ROWLEY REGIS B65 8DZ |
| 05/02/025 February 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03 |
| 05/02/025 February 2002 | NEW DIRECTOR APPOINTED |
| 05/02/025 February 2002 | NEW SECRETARY APPOINTED |
| 29/01/0229 January 2002 | DIRECTOR RESIGNED |
| 29/01/0229 January 2002 | SECRETARY RESIGNED |
| 25/01/0225 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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