BILLING & CO BUILDING SERVICES LTD.
Status | ACTIVE |
Company No. | 07302856 |
Category | Private Limited Company |
Incorporated | 02 Jul 2010 |
Age | 14 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
BILLING & CO BUILDING SERVICES LTD. is an active private limited company with number 07302856. It was incorporated 14 years, 4 days ago, on 02 July 2010. The company address is Enterprise House The Courtyard Enterprise House The Courtyard, Bromborough, CH62 4UE, Wirral, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-22
Officer name: Mr Wayne Richard Billing
Documents
Change to a person with significant control
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-22
Psc name: Mr Wayne Richard Billing
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Resolution
Date: 28 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 21 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-31
Psc name: Mr Wayne Richard Billing
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Termination director company with name termination date
Date: 21 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert John Rowan
Termination date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 21 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert John Rowan
Cessation date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-28
Old address: 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF
New address: Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Change person director company with change date
Date: 14 Jul 2016
Action Date: 30 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-30
Officer name: Mr Robert John Rowan
Documents
Change person director company with change date
Date: 14 Jul 2016
Action Date: 30 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-30
Officer name: Mr Wayne Richard Billing
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 18 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-18
Officer name: Mr Robert John Rowan
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous extended
Date: 11 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Legacy
Date: 22 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
COMMERCIAL FINANCE BROKERS UK NORTH LIMITED
THE SALT HOUSE,WOODBRIDGE,IP12 1BY
Number: | 10264063 |
Status: | ACTIVE |
Category: | Private Limited Company |
108A PRIORY ROAD,LONDON,NW6 3NS
Number: | 09060716 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHMONT FARM,SEVENOAKS,TN13 1TR
Number: | 02925506 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKINGHAM HOUSE,YORK,YO31 7JA
Number: | 03087930 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE003340 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
KEPPEL DC DEVELOPMENT EUROPE LIMITED
415 LINEN HALL,LONDON,W1B 5TE
Number: | 10410713 |
Status: | ACTIVE |
Category: | Private Limited Company |