Bil Group Ltd was founded on 22 April 1991, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Davies, Christopher, Mellor, Roland Neville Dubrucq, Murrow, Timothy, Walker, Timothy Martin, Farrell, Mark Simon James, Edmondson, Peter Robert, Griffiths, Peter William Boyce, Henderson, Doreen Ivy, Malandrinos, Basil Andrea, Malandrinos, Pauline are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Christopher | 01 June 2019 | - | 1 |
MELLOR, Roland Neville Dubrucq | 01 March 2020 | - | 1 |
MURROW, Timothy | 01 June 2019 | - | 1 |
WALKER, Timothy Martin | 07 June 2002 | - | 1 |
EDMONDSON, Peter Robert | 01 November 2007 | 21 November 2019 | 1 |
GRIFFITHS, Peter William Boyce | 18 June 1991 | 14 May 1992 | 1 |
HENDERSON, Doreen Ivy | 18 June 1991 | 14 May 1992 | 1 |
MALANDRINOS, Basil Andrea | 22 April 1991 | 31 October 2007 | 1 |
MALANDRINOS, Pauline | 22 April 1991 | 31 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARRELL, Mark Simon James | 31 October 2007 | 06 February 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 April 2020 | |
AP01 - Appointment of director | 02 March 2020 | |
MR01 - N/A | 02 December 2019 | |
AA - Annual Accounts | 27 November 2019 | |
TM01 - Termination of appointment of director | 22 November 2019 | |
TM02 - Termination of appointment of secretary | 22 November 2019 | |
AP01 - Appointment of director | 04 June 2019 | |
AP01 - Appointment of director | 04 June 2019 | |
CS01 - N/A | 02 April 2019 | |
AA - Annual Accounts | 10 December 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 13 November 2017 | |
CH01 - Change of particulars for director | 04 October 2017 | |
PSC04 - N/A | 04 October 2017 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 12 December 2016 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 21 November 2015 | |
AR01 - Annual Return | 30 March 2015 | |
AA - Annual Accounts | 04 November 2014 | |
AR01 - Annual Return | 07 April 2014 | |
CERTNM - Change of name certificate | 08 January 2014 | |
RESOLUTIONS - N/A | 16 December 2013 | |
CONNOT - N/A | 16 December 2013 | |
AA - Annual Accounts | 18 October 2013 | |
AR01 - Annual Return | 03 April 2013 | |
CH01 - Change of particulars for director | 02 April 2013 | |
AA - Annual Accounts | 15 October 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 07 October 2011 | |
AR01 - Annual Return | 31 March 2011 | |
CH01 - Change of particulars for director | 21 March 2011 | |
CH01 - Change of particulars for director | 21 March 2011 | |
CH01 - Change of particulars for director | 21 March 2011 | |
CH03 - Change of particulars for secretary | 21 March 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 20 April 2010 | |
AA - Annual Accounts | 26 October 2009 | |
363a - Annual Return | 30 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2009 | |
AA - Annual Accounts | 28 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2008 | |
363a - Annual Return | 23 April 2008 | |
RESOLUTIONS - N/A | 11 February 2008 | |
RESOLUTIONS - N/A | 11 February 2008 | |
288b - Notice of resignation of directors or secretaries | 11 February 2008 | |
287 - Change in situation or address of Registered Office | 30 November 2007 | |
169 - Return by a company purchasing its own shares | 21 November 2007 | |
395 - Particulars of a mortgage or charge | 15 November 2007 | |
395 - Particulars of a mortgage or charge | 09 November 2007 | |
RESOLUTIONS - N/A | 07 November 2007 | |
RESOLUTIONS - N/A | 07 November 2007 | |
RESOLUTIONS - N/A | 07 November 2007 | |
RESOLUTIONS - N/A | 07 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2007 | |
288a - Notice of appointment of directors or secretaries | 07 November 2007 | |
288a - Notice of appointment of directors or secretaries | 07 November 2007 | |
288b - Notice of resignation of directors or secretaries | 07 November 2007 | |
288b - Notice of resignation of directors or secretaries | 07 November 2007 | |
288b - Notice of resignation of directors or secretaries | 07 November 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 November 2007 | |
395 - Particulars of a mortgage or charge | 06 November 2007 | |
AA - Annual Accounts | 06 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2007 | |
363a - Annual Return | 13 April 2007 | |
AA - Annual Accounts | 10 April 2007 | |
363s - Annual Return | 07 April 2006 | |
288a - Notice of appointment of directors or secretaries | 28 March 2006 | |
AA - Annual Accounts | 13 December 2005 | |
288b - Notice of resignation of directors or secretaries | 10 June 2005 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 09 December 2004 | |
363s - Annual Return | 19 May 2004 | |
AA - Annual Accounts | 18 December 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 18 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2003 | |
RESOLUTIONS - N/A | 02 July 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 July 2003 | |
123 - Notice of increase in nominal capital | 02 July 2003 | |
363s - Annual Return | 02 May 2003 | |
AA - Annual Accounts | 24 December 2002 | |
288a - Notice of appointment of directors or secretaries | 26 June 2002 | |
288a - Notice of appointment of directors or secretaries | 26 June 2002 | |
288a - Notice of appointment of directors or secretaries | 26 June 2002 | |
288b - Notice of resignation of directors or secretaries | 26 June 2002 | |
395 - Particulars of a mortgage or charge | 21 June 2002 | |
363s - Annual Return | 29 April 2002 | |
AA - Annual Accounts | 19 December 2001 | |
287 - Change in situation or address of Registered Office | 31 May 2001 | |
363s - Annual Return | 24 May 2001 | |
AA - Annual Accounts | 16 January 2001 | |
363s - Annual Return | 04 May 2000 | |
AA - Annual Accounts | 21 December 1999 | |
363s - Annual Return | 21 May 1999 | |
AA - Annual Accounts | 23 December 1998 | |
363s - Annual Return | 30 April 1998 | |
AA - Annual Accounts | 19 December 1997 | |
363s - Annual Return | 23 April 1997 | |
AA - Annual Accounts | 16 December 1996 | |
363s - Annual Return | 24 April 1996 | |
AA - Annual Accounts | 11 December 1995 | |
363s - Annual Return | 25 July 1995 | |
AA - Annual Accounts | 28 December 1994 | |
363s - Annual Return | 27 April 1994 | |
AA - Annual Accounts | 29 November 1993 | |
363s - Annual Return | 07 June 1993 | |
AA - Annual Accounts | 18 February 1993 | |
363s - Annual Return | 25 June 1992 | |
288 - N/A | 17 June 1992 | |
288 - N/A | 17 June 1992 | |
288 - N/A | 22 August 1991 | |
287 - Change in situation or address of Registered Office | 22 August 1991 | |
288 - N/A | 29 July 1991 | |
288 - N/A | 22 July 1991 | |
395 - Particulars of a mortgage or charge | 08 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 June 1991 | |
NEWINC - New incorporation documents | 22 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 November 2019 | Outstanding |
N/A |
All assets debenture | 31 October 2007 | Outstanding |
N/A |
Mortgage | 31 October 2007 | Outstanding |
N/A |
Debenture | 31 October 2007 | Outstanding |
N/A |
Debenture | 12 June 2002 | Fully Satisfied |
N/A |
Legal charge | 28 June 1991 | Fully Satisfied |
N/A |