BILLINGTON FOOD INGREDIENTS LIMITED

02341008
CUNARD BUILDING PIER HEAD LIVERPOOL MERSEYSIDE L3 1EL

Documents

Documents
Date Category Description Pages
20 May 2024 accounts Annual Accounts 6 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 officers Appointment of secretary (Elizabeth Jane Munsey) 2 Buy now
06 Oct 2023 officers Termination of appointment of secretary (David Marshall) 1 Buy now
30 May 2023 accounts Annual Accounts 6 Buy now
18 Apr 2023 officers Termination of appointment of director (David Marshall) 1 Buy now
14 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2022 mortgage Registration of a charge 64 Buy now
24 May 2022 accounts Annual Accounts 6 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 7 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 May 2020 accounts Annual Accounts 10 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 officers Appointment of director (Mr Stephen Glynn Hughes) 2 Buy now
11 Sep 2019 officers Appointment of director (Mr David Marshall) 2 Buy now
11 Sep 2019 officers Termination of appointment of director (Sam Thompson) 1 Buy now
11 Sep 2019 officers Termination of appointment of director (Aisling Kemp) 1 Buy now
24 May 2019 accounts Annual Accounts 10 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 officers Appointment of director (Mr Sam Thompson) 2 Buy now
24 May 2018 accounts Annual Accounts 10 Buy now
09 Apr 2018 officers Termination of appointment of director (Stephen Glynn Hughes) 1 Buy now
14 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2017 accounts Annual Accounts 11 Buy now
05 May 2017 officers Termination of appointment of director (Lloyd Leslie Russell Whiteley) 1 Buy now
05 May 2017 officers Appointment of director (Ms Aisling Kemp) 2 Buy now
05 May 2017 officers Appointment of director (Mr Stephen Glynn Hughes) 2 Buy now
05 May 2017 officers Termination of appointment of director (Gary Michael Blake) 1 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jun 2016 accounts Annual Accounts 14 Buy now
26 Jan 2016 annual-return Annual Return 5 Buy now
26 Jan 2016 officers Appointment of director (Mr Gary Michael Blake) 2 Buy now
26 Jan 2016 officers Termination of appointment of director (Edward William Billington) 1 Buy now
01 Jun 2015 accounts Annual Accounts 13 Buy now
13 Jan 2015 annual-return Annual Return 5 Buy now
19 Mar 2014 accounts Annual Accounts 14 Buy now
18 Feb 2014 incorporation Memorandum Articles 33 Buy now
18 Feb 2014 resolution Resolution 3 Buy now
07 Feb 2014 mortgage Registration of a charge 145 Buy now
20 Jan 2014 annual-return Annual Return 5 Buy now
29 May 2013 accounts Annual Accounts 5 Buy now
21 May 2013 officers Termination of appointment of director (Mark Cashin) 1 Buy now
21 May 2013 change-of-name Certificate Change Of Name Company 2 Buy now
21 May 2013 change-of-name Change Of Name Notice 2 Buy now
17 Jan 2013 annual-return Annual Return 6 Buy now
18 May 2012 accounts Annual Accounts 5 Buy now
26 Jan 2012 annual-return Annual Return 6 Buy now
30 Dec 2010 annual-return Annual Return 6 Buy now
08 Dec 2010 accounts Annual Accounts 5 Buy now
22 Mar 2010 accounts Annual Accounts 5 Buy now
11 Mar 2010 officers Termination of appointment of secretary (Christopher Fowle) 1 Buy now
10 Mar 2010 officers Appointment of secretary (Mr David Marshall) 1 Buy now
21 Jan 2010 annual-return Annual Return 5 Buy now
07 Apr 2009 accounts Annual Accounts 10 Buy now
12 Jan 2009 annual-return Return made up to 29/12/08; full list of members 4 Buy now
20 Jun 2008 accounts Annual Accounts 12 Buy now
17 Jan 2008 annual-return Return made up to 29/12/07; full list of members 3 Buy now
09 Jul 2007 accounts Annual Accounts 13 Buy now
31 Jan 2007 annual-return Return made up to 29/12/06; full list of members 7 Buy now
12 Dec 2006 officers Director resigned 2 Buy now
12 Dec 2006 officers Director resigned 2 Buy now
12 Dec 2006 officers Director resigned 2 Buy now
29 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
15 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Jan 2006 annual-return Return made up to 29/12/05; full list of members 9 Buy now
27 Jan 2006 officers Director resigned 2 Buy now
19 Jan 2006 accounts Annual Accounts 13 Buy now
22 Sep 2005 officers New director appointed 2 Buy now
05 Jul 2005 accounts Annual Accounts 13 Buy now
28 Jan 2005 annual-return Return made up to 29/12/04; full list of members 9 Buy now
20 Sep 2004 accounts Accounting reference date extended from 30/04/04 to 31/08/04 1 Buy now
20 Feb 2004 accounts Annual Accounts 13 Buy now
22 Jan 2004 annual-return Return made up to 29/12/03; full list of members 9 Buy now
13 Jan 2004 officers New director appointed 2 Buy now
11 Dec 2003 officers Director resigned 2 Buy now
13 Aug 2003 officers Director resigned 2 Buy now
10 Mar 2003 accounts Annual Accounts 13 Buy now
27 Jan 2003 annual-return Return made up to 29/12/02; full list of members 9 Buy now
27 Nov 2002 officers New director appointed 2 Buy now
09 Sep 2002 officers Director resigned 2 Buy now
20 Mar 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Feb 2002 accounts Annual Accounts 14 Buy now
21 Jan 2002 officers New secretary appointed 2 Buy now
21 Jan 2002 officers Secretary resigned 2 Buy now
21 Jan 2002 officers New director appointed 2 Buy now
16 Jan 2002 officers New director appointed 2 Buy now
09 Jan 2002 annual-return Return made up to 29/12/01; full list of members 8 Buy now
09 Jan 2002 officers New director appointed 2 Buy now
07 Dec 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Oct 2001 officers Director's particulars changed 1 Buy now
10 Jul 2001 capital Ad 10/11/00--------- £ si 4000@1 2 Buy now
10 Jul 2001 annual-return Return made up to 12/06/01; full list of members 9 Buy now
09 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
16 Jan 2001 accounts Annual Accounts 16 Buy now
11 Jan 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jan 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jan 2001 accounts Accounting reference date shortened from 31/08/01 to 30/04/01 1 Buy now
19 Dec 2000 address Registered office changed on 19/12/00 from: estuary banks speke liverpool L24 8RB 1 Buy now