BILLINGHURST GEORGE & PARTNERS LIMITED
Status | ACTIVE |
Company No. | 03806472 |
Category | Private Limited Company |
Incorporated | 13 Jul 1999 |
Age | 24 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BILLINGHURST GEORGE & PARTNERS LIMITED is an active private limited company with number 03806472. It was incorporated 24 years, 10 months, 20 days ago, on 13 July 1999. The company address is Wellington House Wellington Court Wellington House Wellington Court, Stockton On Tees, TS18 3TA, England.
Company Fillings
Accounts with accounts type dormant
Date: 14 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Second filing of director appointment with name
Date: 27 Mar 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Michael William Ramsay
Documents
Notification of a person with significant control
Date: 08 Feb 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter George
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 20 Jan 2023
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Thomas Ramshaw
Notification date: 2022-12-20
Documents
Notification of a person with significant control
Date: 20 Jan 2023
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael William Ramsay
Notification date: 2022-12-20
Documents
Termination secretary company with name termination date
Date: 13 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-20
Officer name: Ian Richard Walker
Documents
Termination director company with name termination date
Date: 13 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-20
Officer name: James Conway
Documents
Termination director company with name termination date
Date: 13 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-20
Officer name: Paul Arthur Winship
Documents
Termination director company with name termination date
Date: 13 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Richard Walker
Termination date: 2022-12-20
Documents
Termination director company with name termination date
Date: 13 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-20
Officer name: Neville Baines
Documents
Appoint person director company with name date
Date: 13 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-20
Officer name: Stephen Thomas Ramshaw
Documents
Appoint person director company with name date
Date: 13 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael William Ramsay
Appointment date: 2022-12-20
Documents
Gazette filings brought up to date
Date: 12 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Change person director company with change date
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neville Baines
Change date: 2022-10-11
Documents
Withdrawal of a person with significant control statement
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-10-11
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type dormant
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Change person director company with change date
Date: 30 Jul 2020
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-29
Officer name: Mr Neville Baines
Documents
Change person director company with change date
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Conway
Change date: 2020-07-29
Documents
Change person director company with change date
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-29
Officer name: Mr Ian Richard Walker
Documents
Change person director company with change date
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Arthur Winship
Change date: 2020-07-29
Documents
Accounts with accounts type dormant
Date: 11 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type dormant
Date: 19 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Address
Type: AD01
New address: Wellington House Wellington Court Preston Farm Business Park Stockton on Tees TS18 3TA
Old address: Waterloo House Teesdale South Thornaby Stockton on Tees TS17 6SA
Change date: 2018-07-10
Documents
Notification of a person with significant control statement
Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-16
Documents
Accounts with accounts type dormant
Date: 30 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type dormant
Date: 01 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type dormant
Date: 17 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type dormant
Date: 30 Oct 2014
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: 10 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type dormant
Date: 18 Feb 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: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Change person secretary company with change date
Date: 08 Jul 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-01
Officer name: Mr Ian Richard Walker
Documents
Change person director company with change date
Date: 08 Jul 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-01
Officer name: Mr Ian Richard Walker
Documents
Accounts with accounts type dormant
Date: 24 May 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: 10 Jul 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type dormant
Date: 22 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Change person director company with change date
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-07
Officer name: Mr James Conway
Documents
Accounts with accounts type dormant
Date: 01 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Termination director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Smith
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-07
Officer name: Ian Richard Walker
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-07
Officer name: James Conway
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-07
Officer name: Paul Aurther Winship
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-07
Officer name: Neville Baines
Documents
Termination director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Smith
Documents
Accounts with accounts type dormant
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/08; full list of members
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 31 Oct 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/07; full list of members
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 24 Nov 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/06; full list of members
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 09 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Resolution
Date: 30 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 30 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 13 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/05; full list of members
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/04; full list of members
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 01 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 26 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 03 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/01; full list of members
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 30 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 30/04/01 from: complant house cowpen lane billingham cleveland TS23 4JE
Documents
Legacy
Date: 07 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 20/02/01--------- £ si 97@1=97 £ ic 3/100
Documents
Legacy
Date: 19 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/00; full list of members
Documents
Legacy
Date: 16 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/00 to 30/09/00
Documents
Legacy
Date: 16 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 26/07/99--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 28/07/99 from: billinghurst george & partners complant house, cowpen lane billingham cleveland TS23 4JE
Documents
Legacy
Date: 28 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
74 ST MICHAEL'S ROAD,CARDIFF,CF5 2AQ
Number: | 01022442 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR 120 BAKER ST.,,LONDON,W1U 6TU
Number: | 11289307 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH HOUSE,TONBRIDGE,TN9 1BE
Number: | OC419670 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
52 BOVINGDON ROAD,,SW6 2AP
Number: | 03658410 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANE HOUSE, 26,AYLESBURY,HP21 8DR
Number: | 08681878 |
Status: | ACTIVE |
Category: | Private Limited Company |
225 MARSH WALL CANARY WHARF,LONDON,E14 9FW
Number: | 08610145 |
Status: | ACTIVE |
Category: | Private Limited Company |