BILLHOUSE SHEET METAL LIMITED
Status | ACTIVE |
Company No. | 04154539 |
Category | Private Limited Company |
Incorporated | 06 Feb 2001 |
Age | 23 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BILLHOUSE SHEET METAL LIMITED is an active private limited company with number 04154539. It was incorporated 23 years, 4 months, 2 days ago, on 06 February 2001. The company address is Chandler House Chandler House, Riversway Preston, PR2 2YH, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 08 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Change person director company with change date
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Clayton Billington
Change date: 2022-02-21
Documents
Change person secretary company with change date
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan Singleton
Change date: 2022-02-21
Documents
Change person director company with change date
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-21
Officer name: Mrs Susan Singleton
Documents
Change person director company with change date
Date: 21 Feb 2022
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-22
Officer name: Mr Ian Clayton Billington
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 18 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Notification of a person with significant control
Date: 18 Feb 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Billhouse Holdings Ltd
Notification date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 18 Feb 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-31
Psc name: Susan Singleton
Documents
Cessation of a person with significant control
Date: 18 Feb 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Clayton Billington
Cessation date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Change person director company with change date
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Clayton Billington
Change date: 2019-08-22
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Change to a person with significant control
Date: 18 May 2018
Action Date: 05 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-05
Psc name: Mrs Susan Billington
Documents
Change person secretary company with change date
Date: 18 May 2018
Action Date: 05 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Billington
Change date: 2018-05-05
Documents
Change person director company with change date
Date: 18 May 2018
Action Date: 05 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Billington
Change date: 2018-05-05
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Change person secretary company with change date
Date: 24 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-23
Officer name: Susan Billington
Documents
Change person director company with change date
Date: 24 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Billington
Change date: 2016-02-23
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-06
Officer name: Susan Billington
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Clayton Billington
Change date: 2010-02-06
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 10 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 10/06/04 from: chandler house 7 ferry road office park riversway preston PR2 2YH
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/04; full list of members
Documents
Legacy
Date: 04 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 04/02/04 from: derby house lytham road, fulwood preston lancashire PR2 8JF
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/02; full list of members
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2001
Category: Capital
Type: 88(2)R
Description: Ad 21/11/01--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 04 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/02 to 31/05/02
Documents
Legacy
Date: 08 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
22 GLOUCESTER DRIVE RTM COMPANY LIMITED
C/O URANG PROPERTY MANAGEMENT LTD,LONDON,SW6 4NF
Number: | 11608595 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
26A BLACKBIRD HILL,LONDON,NW9 8SD
Number: | 11701112 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
37 SOUTHFIELD ROAD,GRIMSBY,DN36 5YQ
Number: | 11269627 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 09377415 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWCROSS FARM LOWCROSS,MALPAS,SY14 7DW
Number: | 08478251 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORD INTERNATIONAL TIMBERLAND V GP LIMITED
24 OLD BOND STREET,LONDON,W1S 4AW
Number: | 06698047 |
Status: | ACTIVE |
Category: | Private Limited Company |