AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Thu, 31st Mar 2022 - the day director's appointment was terminated
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
TM01 |
Thu, 5th Jan 2017 - the day director's appointment was terminated
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 13th Jun 2016. New Address: 4 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP. Previous address: 88 Fishergate Hill Preston PR1 8JD
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 30th Mar 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Mon, 25th Jan 2016 - the day director's appointment was terminated
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Mar 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
CH01 |
On Tue, 7th Apr 2015 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Fri, 10th Oct 2014 - the day director's appointment was terminated
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Oct 2014 new director was appointed.
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Mar 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 11th Apr 2014: 111.11 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Tue, 2nd Apr 2013 new director was appointed.
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Apr 2013 new director was appointed.
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 2nd Apr 2013. Old Address: Recycling Lives Centre Essex Street Preston PR1 1QE England
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 30th Mar 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Thu, 7th Mar 2013 - the day secretary's appointment was terminated
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 7th Mar 2013 - the day director's appointment was terminated
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th Mar 2013 new director was appointed.
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Mar 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Oct 2011 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 20th Jun 2011: 111.11 GBP
filed on: 15th, July 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 15th, July 2011
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Mar 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 7th Mar 2011 new director was appointed.
filed on: 7th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 7th Mar 2011 new director was appointed.
filed on: 7th, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 7th Mar 2011 - the day director's appointment was terminated
filed on: 7th, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 30th Mar 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 1st Jan 2010 secretary's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 14th, December 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed billion assets LIMITEDcertificate issued on 14/12/09
filed on: 14th, December 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 8th Dec 2009 to change company name
change of name
|
|
AD01 |
Company moved to new address on Mon, 19th Oct 2009. Old Address: , 72a Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE
filed on: 19th, October 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 25th, June 2009
| accounts
|
Free Download
(2 pages)
|
288b |
On Tue, 21st Apr 2009 Appointment terminated secretary
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 21st Apr 2009 Secretary appointed
filed on: 21st, April 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 8th Apr 2009 with shareholders record
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 24th, April 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 14th Apr 2008 with shareholders record
filed on: 14th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 21st, February 2008
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 21st, February 2008
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/01/08 from: berkeley house, berkeley street, preston, lancashire, PR1 7ET
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/08 from: berkeley house, berkeley street, preston, lancashire, PR1 7ET
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/08/07 from: 52-54 kent street, preston, lancashire PR1 1RY
filed on: 31st, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/08/07 from: 52-54 kent street, preston, lancashire PR1 1RY
filed on: 31st, August 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 3rd May 2007 with shareholders record
filed on: 3rd, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 3rd May 2007 with shareholders record
filed on: 3rd, May 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Mon, 12th Mar 2007 New secretary appointed
filed on: 12th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 12th Mar 2007 Secretary resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 12th Mar 2007 Secretary resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 12th Mar 2007 New secretary appointed
filed on: 12th, March 2007
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 24th, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 24th, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2006
| incorporation
|
Free Download
(19 pages)
|