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.
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 |
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 |
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 |