BILLINGHAM KITCHENS LIMITED - BILLINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-17 View Report
Accounts. Accounts type total exemption full. 2023-05-23 View Report
Confirmation statement. Statement with updates. 2023-01-17 View Report
Accounts. Accounts type total exemption full. 2022-06-06 View Report
Officers. Officer name: Mr Paul Thomas Cook. Change date: 2021-06-16. 2022-02-28 View Report
Confirmation statement. Statement with updates. 2022-01-24 View Report
Accounts. Accounts type total exemption full. 2021-07-29 View Report
Confirmation statement. Statement with updates. 2021-01-29 View Report
Mortgage. Charge number: 082504810004. Charge creation date: 2020-11-03. 2020-11-12 View Report
Mortgage. Charge number: 082504810003. Charge creation date: 2020-11-03. 2020-11-12 View Report
Accounts. Accounts type total exemption full. 2020-04-24 View Report
Persons with significant control. Cessation date: 2020-04-01. Psc name: Frazer Anderson Goodwillie. 2020-04-16 View Report
Persons with significant control. Psc name: Mill Lane Interiors Limited. Notification date: 2020-04-01. 2020-04-16 View Report
Persons with significant control. Psc name: Paul Thomas Cook. Cessation date: 2020-04-01. 2020-04-16 View Report
Persons with significant control. Notification date: 2019-09-13. Psc name: Paul Thomas Cook. 2020-04-16 View Report
Persons with significant control. Psc name: Mr Frazer Anderson Goodwillie. Change date: 2019-09-13. 2020-04-16 View Report
Confirmation statement. Statement with updates. 2020-02-05 View Report
Accounts. Accounts type total exemption full. 2019-07-11 View Report
Confirmation statement. Statement with updates. 2019-01-16 View Report
Officers. Officer name: Mr Paul Thomas Cook. Appointment date: 2018-10-22. 2018-11-21 View Report
Persons with significant control. Change date: 2018-10-22. Psc name: Mr Frazer Anderson Goodwillie. 2018-10-22 View Report
Officers. Officer name: Ann Margaret Goodwillie. Termination date: 2018-10-22. 2018-10-22 View Report
Persons with significant control. Cessation date: 2018-10-22. Psc name: Ann Margaret Goodwillie. 2018-10-22 View Report
Confirmation statement. Statement with no updates. 2018-10-04 View Report
Mortgage. Charge number: 1. 2018-10-03 View Report
Mortgage. Charge number: 2. 2018-10-03 View Report
Address. Change date: 2018-09-18. New address: 22 Mill Lane Billingham TS23 1HF. Old address: 4 Wellington Drive Wynyard Billingham Cleveland TS22 5QJ. 2018-09-18 View Report
Accounts. Accounts type micro entity. 2018-08-01 View Report
Confirmation statement. Statement with no updates. 2017-10-19 View Report
Officers. Termination date: 2017-08-20. Officer name: Ian Reid Goodwillie. 2017-10-12 View Report
Persons with significant control. Cessation date: 2017-08-20. Psc name: Ian Reid Goodwillie. 2017-10-12 View Report
Accounts. Accounts type micro entity. 2017-03-21 View Report
Confirmation statement. Statement with updates. 2016-10-14 View Report
Accounts. Accounts type total exemption small. 2016-03-15 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Accounts. Accounts type total exemption small. 2015-03-10 View Report
Annual return. With made up date full list shareholders. 2014-10-14 View Report
Capital. Capital allotment shares. 2014-04-02 View Report
Accounts. Accounts type total exemption small. 2014-03-18 View Report
Annual return. With made up date full list shareholders. 2013-11-05 View Report
Officers. Officer name: Mr Frazer Anderson Goodwillie. 2013-02-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-11-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-11-13 View Report
Incorporation. Incorporation company. 2012-10-12 View Report