BILLINGTON FOODSERVICE LIMITED

02129857
CUNARD BUILDING WATER STREET LIVERPOOL L3 1EL

Documents

Documents
Date Category Description Pages
20 May 2024 accounts Annual Accounts 9 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 officers Termination of appointment of secretary (David Marshall) 1 Buy now
09 Oct 2023 officers Appointment of secretary (Elizabeth Jane Munsey) 2 Buy now
30 May 2023 accounts Annual Accounts 27 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Oct 2022 mortgage Registration of a charge 64 Buy now
30 Aug 2022 officers Appointment of director (Mr Stephen Glynn Hughes) 2 Buy now
31 May 2022 accounts Annual Accounts 30 Buy now
09 May 2022 officers Termination of appointment of director (Helen Blyth) 1 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 officers Termination of appointment of director (Judith Griffiths) 1 Buy now
25 May 2021 accounts Annual Accounts 28 Buy now
10 Jan 2021 officers Termination of appointment of director (Paul Andrew Richards) 1 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 accounts Annual Accounts 27 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 officers Termination of appointment of director (Aisling Kemp) 1 Buy now
30 May 2019 accounts Annual Accounts 25 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 officers Appointment of director (Ms Judith Griffiths) 2 Buy now
24 Oct 2018 officers Appointment of director (Ms Helen Blyth) 2 Buy now
24 Oct 2018 officers Appointment of director (Mr Paul Andrew Richards) 2 Buy now
24 Oct 2018 officers Appointment of director (Ms Aisling Kemp) 2 Buy now
24 Sep 2018 officers Termination of appointment of director (Nicholas Anthony Taylor) 1 Buy now
24 Sep 2018 officers Termination of appointment of director (Lloyd Leslie Russell Whiteley) 1 Buy now
16 Aug 2018 resolution Resolution 3 Buy now
01 Jun 2018 officers Termination of appointment of director (David John William Garland) 1 Buy now
24 May 2018 accounts Annual Accounts 25 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 officers Termination of appointment of director (Nicola Mills) 1 Buy now
21 Aug 2017 officers Termination of appointment of director (Alexander Newman) 1 Buy now
21 Aug 2017 officers Termination of appointment of director (David John Hanlon) 1 Buy now
04 Jul 2017 officers Termination of appointment of director (David Wilkinson) 1 Buy now
04 Jul 2017 officers Appointment of director (Mr David John William Garland) 2 Buy now
04 Jul 2017 officers Termination of appointment of director (Aisling Kemp) 1 Buy now
04 Jul 2017 officers Appointment of director (Mr Alexander Newman) 2 Buy now
04 Jul 2017 officers Appointment of director (Ms Nicola Mills) 2 Buy now
05 Jun 2017 accounts Annual Accounts 24 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jun 2016 accounts Annual Accounts 22 Buy now
16 Nov 2015 annual-return Annual Return 8 Buy now
16 Nov 2015 officers Appointment of director (Mr David John Hanlon) 2 Buy now
10 Jun 2015 accounts Annual Accounts 21 Buy now
21 Feb 2015 change-of-name Certificate Change Of Name Company 2 Buy now
21 Feb 2015 change-of-name Change Of Name Notice 2 Buy now
11 Feb 2015 officers Termination of appointment of director (Gareth Dunne) 1 Buy now
04 Dec 2014 mortgage Registration of a charge 8 Buy now
12 Nov 2014 annual-return Annual Return 9 Buy now
15 May 2014 accounts Annual Accounts 22 Buy now
03 Apr 2014 officers Appointment of director (Mr David Wilkinson) 2 Buy now
18 Feb 2014 incorporation Memorandum Articles 13 Buy now
18 Feb 2014 resolution Resolution 4 Buy now
14 Feb 2014 mortgage Statement of satisfaction of a charge 5 Buy now
14 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Feb 2014 mortgage Registration of a charge 145 Buy now
06 Feb 2014 mortgage Registration of a charge 15 Buy now
14 Nov 2013 annual-return Annual Return 8 Buy now
31 Jan 2013 officers Appointment of director (Mr Gareth Dunne) 2 Buy now
10 Dec 2012 capital Return of Allotment of shares 4 Buy now
10 Dec 2012 resolution Resolution 1 Buy now
06 Nov 2012 annual-return Annual Return 8 Buy now
06 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2012 resolution Resolution 12 Buy now
16 Oct 2012 officers Appointment of director (Mr Lloyd Leslie Russell Whiteley) 2 Buy now
16 Oct 2012 officers Appointment of director (Mr Gary Michael Blake) 2 Buy now
15 Oct 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Oct 2012 officers Appointment of secretary (Mr David Marshall) 2 Buy now
15 Oct 2012 officers Termination of appointment of director (Sheila Leonard) 1 Buy now
15 Oct 2012 officers Termination of appointment of director (Jeremy Leonard) 1 Buy now
15 Oct 2012 officers Termination of appointment of director (Stephen Beaumont) 1 Buy now
15 Oct 2012 officers Termination of appointment of director (Timothy Barker) 1 Buy now
15 Oct 2012 officers Termination of appointment of secretary (Sheila Leonard) 1 Buy now
11 Oct 2012 accounts Annual Accounts 20 Buy now
10 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Jan 2012 accounts Annual Accounts 21 Buy now
14 Nov 2011 annual-return Annual Return 6 Buy now
11 Feb 2011 accounts Annual Accounts 20 Buy now
11 Nov 2010 annual-return Annual Return 6 Buy now
25 Feb 2010 accounts Annual Accounts 20 Buy now
13 Nov 2009 annual-return Annual Return 7 Buy now
13 Nov 2009 officers Change of particulars for director (Mrs Sheila Primrose Leonard) 2 Buy now
13 Nov 2009 officers Change of particulars for director (Mr Jeremy Keith Leonard) 2 Buy now
13 Nov 2009 officers Change of particulars for director (Mr Stephen Mark Beaumont) 2 Buy now
13 Nov 2009 officers Change of particulars for secretary (Mrs Sheila Primrose Leonard) 1 Buy now
13 Nov 2009 officers Change of particulars for director (Timothy Charles Barker) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Aisling Kemp) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Nicholas Anthony Taylor) 2 Buy now
02 Jun 2009 officers Director appointed mr stephen mark beaumont 1 Buy now
13 Nov 2008 annual-return Return made up to 16/10/08; full list of members 5 Buy now
29 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 10 4 Buy now
21 Oct 2008 accounts Annual Accounts 20 Buy now