BILLBURY LIMITED

Register to unlock more data on OkredoRegister

BILLBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01735097

Incorporation date

29/06/1983

Size

Micro Entity

Contacts

Registered address

Registered address

24 - 25 Barnack Business Centre Blakey Road, Salisbury, Wiltshire SP1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1986)
dot icon01/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon24/07/2024
Micro company accounts made up to 2023-10-31
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-10-31
dot icon18/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon07/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon07/02/2022
Cessation of Andrew Neill as a person with significant control on 2022-01-15
dot icon03/11/2021
Registered office address changed from 3rd Floor 6 Gay Street Bath Somerset BA1 2PH England to 24 - 25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP on 2021-11-03
dot icon01/07/2021
Micro company accounts made up to 2020-10-31
dot icon10/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon09/02/2021
Director's details changed for Astrolabe Nominees Limited on 2021-01-15
dot icon09/02/2021
Secretary's details changed for Astrolabe Nominees Limited on 2021-01-15
dot icon09/02/2021
Change of details for Daniel Francis Agius as a person with significant control on 2021-01-15
dot icon02/10/2020
Micro company accounts made up to 2019-10-31
dot icon20/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon20/01/2020
Director's details changed for Astrolabe Nominees Limited on 2020-01-15
dot icon20/01/2020
Secretary's details changed for Astrolabe Nominees Limited on 2020-01-15
dot icon25/06/2019
Micro company accounts made up to 2018-10-31
dot icon18/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon01/03/2018
Micro company accounts made up to 2017-10-31
dot icon25/01/2018
Registered office address changed from Sterling House Upper Bristol Road Bath Somerset BA1 3AN United Kingdom to 3rd Floor 6 Gay Street Bath Somerset BA1 2PH on 2018-01-25
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon15/01/2018
Secretary's details changed for Astrolabe Nominees Limited on 2018-01-03
dot icon15/01/2018
Director's details changed for Astrolabe Nominees Limited on 2018-01-03
dot icon30/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon27/05/2016
Registered office address changed from 27-28 Monmouth Street Bath BA1 2AP to Sterling House Upper Bristol Road Bath Somerset BA1 3AN on 2016-05-27
dot icon26/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon21/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon21/01/2014
Director's details changed for Mr Robert Francis Agius on 2013-11-04
dot icon08/11/2013
Total exemption small company accounts made up to 2013-10-31
dot icon05/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon09/03/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon08/03/2012
Director's details changed for Astrolabe Nominees Limited on 2011-12-01
dot icon08/03/2012
Director's details changed for Robert Francis Agius on 2011-12-01
dot icon08/03/2012
Secretary's details changed for Astrolabe Nominees Limited on 2011-12-01
dot icon20/12/2011
Total exemption full accounts made up to 2011-10-31
dot icon25/02/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon21/12/2010
Total exemption full accounts made up to 2010-10-31
dot icon02/03/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon24/02/2010
Total exemption full accounts made up to 2009-10-31
dot icon20/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon11/02/2009
Return made up to 27/12/08; no change of members
dot icon04/02/2008
Return made up to 27/12/07; no change of members
dot icon13/12/2007
Total exemption full accounts made up to 2007-10-31
dot icon08/10/2007
New director appointed
dot icon20/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon06/09/2007
Resolutions
dot icon23/01/2007
Return made up to 27/12/06; full list of members
dot icon02/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon13/01/2006
Return made up to 27/12/05; full list of members
dot icon17/03/2005
Resolutions
dot icon07/03/2005
Return made up to 27/12/04; full list of members
dot icon21/12/2004
Total exemption full accounts made up to 2004-10-31
dot icon22/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon28/01/2004
Resolutions
dot icon15/01/2004
Return made up to 27/12/03; full list of members
dot icon20/02/2003
Ad 31/10/02--------- £ si 3058@1
dot icon20/02/2003
Resolutions
dot icon04/02/2003
Return made up to 27/12/02; full list of members
dot icon14/01/2003
Total exemption full accounts made up to 2002-10-31
dot icon12/03/2002
Total exemption full accounts made up to 2001-10-31
dot icon12/02/2002
Return made up to 27/12/01; full list of members
dot icon16/02/2001
Return made up to 27/12/00; full list of members
dot icon12/02/2001
Full accounts made up to 2000-10-31
dot icon13/04/2000
Full accounts made up to 1999-10-31
dot icon19/01/2000
Return made up to 27/12/99; full list of members
dot icon09/03/1999
Full accounts made up to 1998-10-31
dot icon07/01/1999
Return made up to 27/12/98; full list of members
dot icon19/01/1998
Return made up to 27/12/97; no change of members
dot icon06/01/1998
Full accounts made up to 1997-10-31
dot icon08/12/1997
Registered office changed on 08/12/97 from: 5-6 broad street bath somerset BA1 5LJ
dot icon10/02/1997
Full accounts made up to 1996-10-31
dot icon15/01/1997
Return made up to 27/12/96; no change of members
dot icon02/05/1996
Full accounts made up to 1995-10-31
dot icon23/01/1996
Return made up to 27/12/95; full list of members
dot icon27/03/1995
Full accounts made up to 1994-10-31
dot icon10/01/1995
Return made up to 27/12/94; no change of members
dot icon18/05/1994
Full accounts made up to 1993-10-31
dot icon24/01/1994
Return made up to 27/12/93; no change of members
dot icon13/01/1993
Return made up to 27/12/92; full list of members
dot icon07/01/1993
Full accounts made up to 1992-10-31
dot icon22/06/1992
Full accounts made up to 1991-10-31
dot icon08/01/1992
Return made up to 27/12/91; full list of members
dot icon30/09/1991
Full accounts made up to 1990-10-31
dot icon08/07/1991
Return made up to 29/05/91; full list of members
dot icon27/04/1990
Full accounts made up to 1989-10-31
dot icon27/04/1990
Return made up to 27/12/89; full list of members
dot icon04/10/1989
Registered office changed on 04/10/89 from: kingston house pierrepont street bath avon BA1 1LA
dot icon02/03/1989
Return made up to 30/12/88; full list of members
dot icon27/01/1989
Full accounts made up to 1988-10-31
dot icon17/10/1988
Registered office changed on 17/10/88 from: 125 high street midsomer norton bath avon BA3 2HN
dot icon29/03/1988
Full accounts made up to 1987-10-31
dot icon29/03/1988
Full accounts made up to 1986-10-31
dot icon16/03/1988
Return made up to 18/12/87; full list of members
dot icon29/02/1988
Return made up to 18/12/86; full list of members
dot icon07/12/1987
Full accounts made up to 1985-10-31
dot icon11/08/1987
Registered office changed on 11/08/87 from: 6 the island midsomer norton bath avon
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Particulars of mortgage/charge
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
15/01/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(USD)

3.00 £Ascended0.00 % *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

-

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agius, Robert Francis
Director
09/07/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILLBURY LIMITED

BILLBURY LIMITED is an(a) Dissolved company incorporated on 29/06/1983 with the registered office located at 24 - 25 Barnack Business Centre Blakey Road, Salisbury, Wiltshire SP1 2LP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLBURY LIMITED?

toggle

BILLBURY LIMITED is currently Dissolved. It was registered on 29/06/1983 and dissolved on 01/07/2025.

Where is BILLBURY LIMITED located?

toggle

BILLBURY LIMITED is registered at 24 - 25 Barnack Business Centre Blakey Road, Salisbury, Wiltshire SP1 2LP.

What does BILLBURY LIMITED do?

toggle

BILLBURY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BILLBURY LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via compulsory strike-off.