THE PERCY BILTON CHARITY

Bilton House Bilton House, London, W13 9NB
StatusACTIVE
Company No.04529052
Category
Incorporated06 Sep 2002
Age21 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

THE PERCY BILTON CHARITY is an active with number 04529052. It was incorporated 21 years, 9 months, 10 days ago, on 06 September 2002. The company address is Bilton House Bilton House, London, W13 9NB.



Company Fillings

Accounts with accounts type small

Date: 25 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-12

Officer name: Mr Benjamin Chance

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Jacek Paciorek

Termination date: 2018-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Ludvic Sosna

Appointment date: 2017-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kim Stephanie Lansdown

Appointment date: 2015-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Robert Lee

Termination date: 2015-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-10

Officer name: Mr James Robert Lee

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-10

Officer name: Miles Andrew Graham Bilton

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-10

Officer name: Mr James Robert Lee

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-04

Officer name: Miss Hayley Bilton

Documents

View document PDF

Auditors resignation company

Date: 08 Nov 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Auditors resignation company

Date: 10 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 02 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts amended with accounts type full

Date: 18 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Sep 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-12

Officer name: Stefan Jacek Paciorek

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2011

Action Date: 13 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-13

Old address: 7 Culmington Road Ealing London W13 9NB

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-12

Officer name: Miles Andrew Graham Bilton

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hayley Bilton

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stefan Jacek Paciorek

Change date: 2010-10-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Oct 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-06

Officer name: Kim Stephanie Lansdown

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-06

Officer name: Miles Andrew Graham Bilton

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 06 Oct 2009

Action Date: 06 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / james lee / 21/11/2008

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william moberly

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/09/08

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed kim stephanie lansdown

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william uzielli

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed james robert lee

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary miles bilton

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/09/07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/09/06

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/09/05

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/09/04

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/09/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 16/04/03 from: bilton house 58 uxbridge road ealing london W5 2TL

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/03 to 31/03/03

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the percy bilton foundation\certificate issued on 07/04/03

Documents

View document PDF

Incorporation company

Date: 06 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLINITECH HOLDINGS LIMITED

3RD FLOOR MILL BUILDING HARSTON MILL HARSTON MILL ROYSTON ROAD,CAMBRIDGE,CB22 7GG

Number:09301443
Status:ACTIVE
Category:Private Limited Company

DOMARIX CORPORATION LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL033001
Status:ACTIVE
Category:Limited Partnership

ENOCH GROUP LTD

30 SPINNEY GARDENS,DAGENHAM,RM9 5DR

Number:09541735
Status:ACTIVE
Category:Private Limited Company

FC PLUS LIMITED

AMHERST HOUSE 22 LONDON ROAD,SEVENOAKS,TN13 2BT

Number:07985649
Status:ACTIVE
Category:Private Limited Company

NEWSON FELDMAN AND JONES LIMITED

SUITE 2,DARLINGTON,DL3 7SD

Number:11579422
Status:ACTIVE
Category:Private Limited Company

PEACH PICTURES LTD

41 RODNEY ROAD,CHELTENHAM,GL50 1HX

Number:11198415
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source