About

Registered Number: 05859888
Date of Incorporation: 28/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Suite 15, The Enterprise Centre Coxbridge Business Park, Farnham, Surrey, GU10 5EH,

 

Having been setup in 2006, Billaway Ltd has its registered office in Surrey, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESKES, Arjan 28 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ESKES, Kathrine 22 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AD01 - Change of registered office address 14 March 2017
CH01 - Change of particulars for director 15 September 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 01 July 2015
AP03 - Appointment of secretary 22 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 28 June 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 19 January 2010
CH01 - Change of particulars for director 11 November 2009
363a - Annual Return 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
225 - Change of Accounting Reference Date 14 July 2006
RESOLUTIONS - N/A 06 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
NEWINC - New incorporation documents 28 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.