Based in Leicestershire, The Billesdon Community Postal Service was registered on 19 September 2003, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Duffin, Peter Anthony, Mccarthy, Lucy Rachel, Pain, William James Howard, Steele, Julie Ann, Cooling, Grahame Ashley, Corlett, Roger Peter, Deacon, Lorna Joy, Heard, Kenneth John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUFFIN, Peter Anthony | 03 October 2011 | - | 1 |
MCCARTHY, Lucy Rachel | 15 December 2003 | - | 1 |
PAIN, William James Howard | 07 February 2018 | - | 1 |
STEELE, Julie Ann | 01 July 2015 | - | 1 |
COOLING, Grahame Ashley | 27 April 2009 | 20 December 2012 | 1 |
CORLETT, Roger Peter | 19 September 2003 | 08 February 2011 | 1 |
DEACON, Lorna Joy | 19 September 2003 | 26 March 2019 | 1 |
HEARD, Kenneth John | 19 September 2003 | 01 February 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 September 2020 | |
CS01 - N/A | 26 September 2019 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 23 September 2019 | |
TM01 - Termination of appointment of director | 28 March 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 14 September 2018 | |
PSC08 - N/A | 12 September 2018 | |
PSC07 - N/A | 12 September 2018 | |
AP01 - Appointment of director | 08 February 2018 | |
TM01 - Termination of appointment of director | 08 February 2018 | |
CS01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 08 September 2017 | |
CS01 - N/A | 21 October 2016 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 24 September 2015 | |
AP01 - Appointment of director | 12 August 2015 | |
AP01 - Appointment of director | 12 August 2015 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 13 September 2013 | |
AA - Annual Accounts | 13 September 2013 | |
TM01 - Termination of appointment of director | 20 December 2012 | |
AR01 - Annual Return | 24 September 2012 | |
AA - Annual Accounts | 10 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2012 | |
AP01 - Appointment of director | 12 October 2011 | |
AR01 - Annual Return | 11 October 2011 | |
AA - Annual Accounts | 30 August 2011 | |
TM01 - Termination of appointment of director | 22 June 2011 | |
AR01 - Annual Return | 28 October 2010 | |
CH03 - Change of particulars for secretary | 28 October 2010 | |
CH01 - Change of particulars for director | 28 October 2010 | |
CH01 - Change of particulars for director | 28 October 2010 | |
CH01 - Change of particulars for director | 28 October 2010 | |
CH01 - Change of particulars for director | 28 October 2010 | |
AA - Annual Accounts | 09 September 2010 | |
AA - Annual Accounts | 08 October 2009 | |
363a - Annual Return | 22 September 2009 | |
288b - Notice of resignation of directors or secretaries | 13 May 2009 | |
288a - Notice of appointment of directors or secretaries | 12 May 2009 | |
288a - Notice of appointment of directors or secretaries | 12 May 2009 | |
363s - Annual Return | 22 October 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363s - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 02 April 2007 | |
363s - Annual Return | 13 October 2006 | |
AA - Annual Accounts | 17 March 2006 | |
363s - Annual Return | 26 September 2005 | |
AA - Annual Accounts | 26 April 2005 | |
RESOLUTIONS - N/A | 24 December 2004 | |
MEM/ARTS - N/A | 24 December 2004 | |
363s - Annual Return | 28 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2004 | |
288a - Notice of appointment of directors or secretaries | 06 February 2004 | |
395 - Particulars of a mortgage or charge | 15 January 2004 | |
225 - Change of Accounting Reference Date | 19 December 2003 | |
395 - Particulars of a mortgage or charge | 07 November 2003 | |
395 - Particulars of a mortgage or charge | 05 November 2003 | |
NEWINC - New incorporation documents | 19 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 January 2004 | Fully Satisfied |
N/A |
Legal charge | 05 November 2003 | Fully Satisfied |
N/A |
Debenture | 30 October 2003 | Fully Satisfied |
N/A |