About

Registered Number: 02810741
Date of Incorporation: 20/04/1993 (31 years ago)
Company Status: Active
Registered Address: 1-2 The Grange High Street, Westerham, Kent, TN16 1AH,

 

Founded in 1993, Bilham & Sons Ltd have registered office in Westerham, it has a status of "Active". There are 5 directors listed for the business in the Companies House registry. We don't currently know the number of employees at Bilham & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILHAM, Brian 06 June 2010 - 1
BILHAM, David Paul 06 June 2010 - 1
BILHAM, Jean Elsie 20 April 1993 17 February 2010 1
BILHAM, Linsey Sarah 17 February 2010 06 June 2010 1
Secretary Name Appointed Resigned Total Appointments
BILHAM, David Paul 20 April 1993 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 04 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 21 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 21 May 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 26 January 2016
AD01 - Change of registered office address 17 November 2015
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 22 November 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
TM01 - Termination of appointment of director 17 February 2010
AP01 - Appointment of director 17 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 07 June 2009
AA - Annual Accounts 21 November 2008
363s - Annual Return 14 May 2008
AA - Annual Accounts 04 February 2008
287 - Change in situation or address of Registered Office 04 August 2007
363s - Annual Return 17 June 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 02 May 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 16 June 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 09 May 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 04 July 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 25 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1993
288 - N/A 25 April 1993
NEWINC - New incorporation documents 20 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.