About

Registered Number: 03521319
Date of Incorporation: 04/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Woodlands, 79 High Street, Greenhithe, Kent, DA9 9RD,

 

B.I.L.L. Ltd was registered on 04 March 1998, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of B.I.L.L. Ltd are listed as Sen, Dilsher, Jones, Sarah, Jones, Wilfred David, Morgan, Jennifer Rose, Morgan, Matthew Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Wilfred David 01 April 1998 01 March 2018 1
MORGAN, Jennifer Rose 02 May 1998 01 April 2010 1
MORGAN, Matthew Alan 14 March 2000 04 February 2014 1
Secretary Name Appointed Resigned Total Appointments
SEN, Dilsher 01 March 2018 - 1
JONES, Sarah 01 April 2010 01 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 09 March 2020
MR04 - N/A 06 November 2019
MR04 - N/A 06 November 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 04 March 2019
AA01 - Change of accounting reference date 19 September 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 05 April 2018
AD01 - Change of registered office address 06 March 2018
TM01 - Termination of appointment of director 05 March 2018
AP03 - Appointment of secretary 05 March 2018
AP01 - Appointment of director 05 March 2018
AP01 - Appointment of director 05 March 2018
TM02 - Termination of appointment of secretary 05 March 2018
MR04 - N/A 22 January 2018
MR04 - N/A 16 December 2017
AA - Annual Accounts 20 November 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 09 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2016
AR01 - Annual Return 07 March 2016
MR04 - N/A 16 November 2015
MR04 - N/A 16 November 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 19 March 2015
RESOLUTIONS - N/A 03 September 2014
MR01 - N/A 15 August 2014
MR01 - N/A 14 August 2014
MR01 - N/A 07 August 2014
MR01 - N/A 07 August 2014
AA - Annual Accounts 27 June 2014
AD01 - Change of registered office address 17 June 2014
MR01 - N/A 14 June 2014
AD01 - Change of registered office address 22 May 2014
AR01 - Annual Return 02 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2014
TM01 - Termination of appointment of director 21 March 2014
SH03 - Return of purchase of own shares 18 February 2014
MR04 - N/A 14 February 2014
RESOLUTIONS - N/A 12 February 2014
SH06 - Notice of cancellation of shares 12 February 2014
CH03 - Change of particulars for secretary 20 December 2013
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 29 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2012
AR01 - Annual Return 09 March 2012
MG01 - Particulars of a mortgage or charge 05 March 2012
MG01 - Particulars of a mortgage or charge 05 March 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AA - Annual Accounts 08 November 2011
RESOLUTIONS - N/A 26 July 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 20 October 2010
TM01 - Termination of appointment of director 07 September 2010
AP03 - Appointment of secretary 25 August 2010
TM02 - Termination of appointment of secretary 25 August 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 17 November 2009
MG01 - Particulars of a mortgage or charge 02 November 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2007
287 - Change in situation or address of Registered Office 20 March 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 19 August 2005
287 - Change in situation or address of Registered Office 03 May 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 16 March 2005
287 - Change in situation or address of Registered Office 16 March 2005
395 - Particulars of a mortgage or charge 21 August 2004
395 - Particulars of a mortgage or charge 12 August 2004
395 - Particulars of a mortgage or charge 30 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 13 July 2003
363s - Annual Return 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 15 April 2002
287 - Change in situation or address of Registered Office 13 June 2001
363s - Annual Return 28 March 2001
287 - Change in situation or address of Registered Office 28 March 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 12 May 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 17 March 1999
MEM/ARTS - N/A 21 August 1998
CERTNM - Change of name certificate 19 August 1998
395 - Particulars of a mortgage or charge 25 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
287 - Change in situation or address of Registered Office 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
CERTNM - Change of name certificate 01 April 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
NEWINC - New incorporation documents 04 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2014 Fully Satisfied

N/A

A registered charge 14 August 2014 Fully Satisfied

N/A

A registered charge 07 August 2014 Outstanding

N/A

A registered charge 07 August 2014 Outstanding

N/A

A registered charge 13 June 2014 Outstanding

N/A

Debenture 01 March 2012 Fully Satisfied

N/A

Legal charge 01 March 2012 Fully Satisfied

N/A

Debenture 29 February 2012 Fully Satisfied

N/A

All assets debenture 29 October 2009 Fully Satisfied

N/A

Legal charge 11 August 2004 Fully Satisfied

N/A

Legal charge 11 August 2004 Fully Satisfied

N/A

Debenture 26 July 2004 Fully Satisfied

N/A

Debenture deed 15 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.