About

Registered Number: 03031863
Date of Incorporation: 10/03/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Sundial House 98 High Street, Horsell, Woking, Surrey, GU21 4SU,

 

Established in 1995, Billecart - Salmon (UK) Ltd has its registered office in Woking, Surrey. This company has 3 directors listed as Palmer, Colin John, Roland-billecart, Mathieu, Roland-billecart, Francois at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Colin John 10 March 1995 - 1
ROLAND-BILLECART, Mathieu 02 January 2019 - 1
ROLAND-BILLECART, Francois 10 March 1995 02 January 2019 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AD01 - Change of registered office address 15 April 2020
AD01 - Change of registered office address 15 April 2020
AA - Annual Accounts 23 April 2019
CS01 - N/A 01 April 2019
CH01 - Change of particulars for director 01 April 2019
TM01 - Termination of appointment of director 23 January 2019
AP01 - Appointment of director 23 January 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 05 April 2018
SH01 - Return of Allotment of shares 31 July 2017
SH03 - Return of purchase of own shares 28 July 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 13 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 22 May 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 27 November 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 09 July 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
123 - Notice of increase in nominal capital 09 July 2003
AA - Annual Accounts 07 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 02 April 2002
225 - Change of Accounting Reference Date 21 August 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 26 April 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 15 April 1999
AA - Annual Accounts 03 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 02 February 1998
AA - Annual Accounts 26 June 1997
363s - Annual Return 19 March 1997
363a - Annual Return 02 May 1996
288 - N/A 22 November 1995
288 - N/A 04 April 1995
288 - N/A 28 March 1995
287 - Change in situation or address of Registered Office 28 March 1995
NEWINC - New incorporation documents 10 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.