Intake Lane
Ossett
WF5 0RG
Secretary Name | Mrs Parmjit Kaur |
---|---|
Status | Closed |
Appointed | 27 July 2011(5 years after company formation) |
Appointment Duration | 12 years, 1 month (closed 24 August 2023) |
Role | Company Director |
Correspondence Address | 57 Five Acres Fold Northampton NN4 8TQ |
Secretary Name | Mrs Parmjit Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 57 Five Acres Fold Northampton Northamptonshire NN4 8TQ |
Director Name | Mrs Parmjit Kaur |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(5 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 September 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 26 Lyveden Road Brackmills Industrial Estate Northampton NN4 7ED |
Secretary Name | Mr Lakhvir Singh |
---|---|
Status | Resigned |
Appointed | 14 April 2014(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 30 Five Acres Fold Northampton NN4 8TQ |
Website | billconstruction.com |
---|
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
510 at £1 | Bakhtaver Singh 51.00% Ordinary |
---|---|
490 at £1 | Parmjit Kaur 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,246 |
Cash | £9,259 |
Current Liabilities | £142,296 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
17 May 2017 | Confirmation statement made on 17 May 2017 with no updates (3 pages) |
---|---|
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 November 2016 | Company name changed billconstruction LTD\certificate issued on 17/11/16
|
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
2 March 2016 | Amended total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 January 2016 | Termination of appointment of Lakhvir Singh as a secretary on 30 April 2015 (1 page) |
18 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
12 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 May 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Secretary's details changed for Mrs Parmjit Kaur on 27 July 2011 (1 page) |
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 April 2014 | Appointment of Mr Lakhvir Singh as a secretary (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Director's details changed for Mr Bakhtaver Singh on 23 January 2012 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Registered office address changed from C/O 195-201 Wellingborough Road 195-201 Wellingborough Road Northampton NN1 4AT United Kingdom on 13 September 2012 (1 page) |
13 September 2012 | Appointment of Mrs Parmjit Kaur as a secretary (1 page) |
6 September 2012 | Termination of appointment of Parmjit Kaur as a secretary (1 page) |
6 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Registered office address changed from 57 Five Acres Fold Danefield Northampton Northamptonshire NN4 8TQ on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 57 Five Acres Fold Danefield Northampton Northamptonshire NN4 8TQ on 2 April 2012 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 July 2011 | Secretary's details changed for Parmjit Kaur on 20 September 2007 (2 pages) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Appointment of Mrs Parmjit Kaur as a director (2 pages) |
27 July 2011 | Director's details changed for Bakhtaver Singh on 20 September 2007 (2 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 August 2010 | Director's details changed for Bakhtaver Singh on 24 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 March 2009 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: 10 greenglades northampton northamptonshire NN4 9YW (1 page) |
19 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
27 July 2006 | Incorporation (15 pages) |