BILLINGHAM INTERNATIONAL FOLKLORE FESTIVAL LIMITED

03708860
UNIT 125 STOCKTON BUSINESS CENTRE 70-74 BRUNSWICK STREET STOCKTON ON TEES TS18 1DW

Documents

Documents
Date Category Description Pages
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 3 Buy now
18 Apr 2023 officers Termination of appointment of director (Daniel Krystian Richard Matuszak) 1 Buy now
05 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 3 Buy now
05 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 3 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 officers Change of particulars for director (Miss Susan Mary Taylor) 2 Buy now
23 Dec 2020 accounts Annual Accounts 3 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 officers Termination of appointment of director (Georgina Mccall) 1 Buy now
12 Dec 2019 officers Appointment of director (Miss Lisa Maloney) 2 Buy now
11 Dec 2019 officers Appointment of director (Mrs Georgina Mccall) 2 Buy now
11 Dec 2019 officers Appointment of director (Miss Susan Mary Taylor) 2 Buy now
11 Dec 2019 officers Appointment of director (Miss Kathryn Linda O'donnell) 2 Buy now
02 Dec 2019 accounts Annual Accounts 2 Buy now
09 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2019 officers Termination of appointment of director (Joseph William Edward Maloney) 1 Buy now
21 Dec 2018 accounts Annual Accounts 2 Buy now
01 May 2018 officers Appointment of director (Ms Danielle Marie Cutler) 2 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 2 Buy now
21 Feb 2017 officers Appointment of director (Mr Robert Cook) 2 Buy now
05 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2017 officers Appointment of director (Mr Daniel Krystian Richard Matuszak) 2 Buy now
05 Feb 2017 officers Termination of appointment of director (Amy Elizabeth Cairney) 1 Buy now
05 Feb 2017 officers Termination of appointment of director (Jessica Smith) 1 Buy now
23 Dec 2016 accounts Annual Accounts 4 Buy now
08 Feb 2016 annual-return Annual Return 7 Buy now
08 Jan 2016 accounts Annual Accounts 12 Buy now
04 Mar 2015 annual-return Annual Return 7 Buy now
19 Jan 2015 officers Termination of appointment of director (William Edmond Beaumont) 1 Buy now
12 Jan 2015 accounts Annual Accounts 12 Buy now
24 Sep 2014 officers Appointment of director (Mrs Amy Elizabeth Cairney) 2 Buy now
18 Sep 2014 officers Termination of appointment of director (Robert Teale) 1 Buy now
18 Sep 2014 officers Appointment of director (Mrs Jessica Smith) 2 Buy now
02 Mar 2014 annual-return Annual Return 7 Buy now
02 Jan 2014 accounts Annual Accounts 15 Buy now
21 Feb 2013 annual-return Annual Return 7 Buy now
21 Feb 2013 officers Termination of appointment of director (David Otter) 1 Buy now
21 Feb 2013 officers Termination of appointment of director (Maureen Taylor) 1 Buy now
03 Jan 2013 accounts Annual Accounts 12 Buy now
13 Feb 2012 annual-return Annual Return 9 Buy now
09 Jan 2012 accounts Annual Accounts 15 Buy now
07 Feb 2011 annual-return Annual Return 9 Buy now
06 Feb 2011 officers Change of particulars for director (Mr Robert Teale) 2 Buy now
06 Feb 2011 officers Appointment of director (Mr Robert Teale) 2 Buy now
06 Feb 2011 officers Termination of appointment of director (Ian Russell) 1 Buy now
13 Jan 2011 accounts Annual Accounts 15 Buy now
18 Feb 2010 accounts Annual Accounts 15 Buy now
11 Feb 2010 annual-return Annual Return 6 Buy now
11 Feb 2010 officers Change of particulars for director (Ian Russell) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Mr Maureen Taylor) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Olga Maloney) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Elizabeth Lenora Croot) 2 Buy now
11 Feb 2010 officers Change of particulars for director (William Edmond Beaumont) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Joseph William Edward Maloney) 2 Buy now
09 Feb 2009 annual-return Annual return made up to 05/02/09 4 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from, unit 19 stockton business centre, 70 brunswick street, stockton on tees, cleveland, TS18 1DW 1 Buy now
01 Feb 2009 accounts Annual Accounts 14 Buy now
16 Apr 2008 annual-return Annual return made up to 05/02/08 6 Buy now
05 Mar 2008 accounts Annual Accounts 11 Buy now
15 Feb 2007 annual-return Annual return made up to 05/02/07 3 Buy now
15 Feb 2007 officers Director's particulars changed 1 Buy now
01 Feb 2007 accounts Annual Accounts 10 Buy now
31 Mar 2006 annual-return Annual return made up to 05/02/06 7 Buy now
01 Dec 2005 accounts Annual Accounts 10 Buy now
12 Apr 2005 officers New director appointed 2 Buy now
12 Apr 2005 officers New director appointed 2 Buy now
05 Apr 2005 officers New director appointed 2 Buy now
05 Apr 2005 resolution Resolution 1 Buy now
05 Apr 2005 resolution Resolution 1 Buy now
15 Feb 2005 annual-return Annual return made up to 05/02/05 5 Buy now
31 Jan 2005 accounts Annual Accounts 12 Buy now
11 Feb 2004 annual-return Annual return made up to 05/02/04 5 Buy now
26 Nov 2003 accounts Annual Accounts 11 Buy now
14 Feb 2003 annual-return Annual return made up to 05/02/03 5 Buy now
21 Jul 2002 accounts Annual Accounts 6 Buy now
03 Apr 2002 annual-return Annual return made up to 05/02/02 4 Buy now
18 Jul 2001 accounts Annual Accounts 6 Buy now
01 Feb 2001 annual-return Annual return made up to 05/02/01 4 Buy now
12 Sep 2000 officers New secretary appointed;new director appointed 2 Buy now
12 Sep 2000 officers New director appointed 2 Buy now
06 Jul 2000 accounts Annual Accounts 5 Buy now
03 Apr 2000 annual-return Annual return made up to 05/02/00 4 Buy now
20 Jul 1999 resolution Resolution 1 Buy now
22 Feb 1999 accounts Accounting reference date extended from 28/02/00 to 31/03/00 1 Buy now
16 Feb 1999 address Registered office changed on 16/02/99 from: 3-5 scarborough street, hartlepool, cleveland TS24 7DA 1 Buy now
16 Feb 1999 officers Secretary resigned 1 Buy now
16 Feb 1999 officers New secretary appointed 2 Buy now
16 Feb 1999 officers Director resigned 1 Buy now
16 Feb 1999 officers New director appointed 2 Buy now
16 Feb 1999 officers New director appointed 2 Buy now
16 Feb 1999 officers New director appointed 2 Buy now
05 Feb 1999 incorporation Incorporation Company 21 Buy now