Bilbe & Gray (Housebuilders) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 19, 2009)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 04121334
Record last updated Saturday, August 2, 2014 4:34:58 PM UTC
Official Address 90 Humberston Avenue And New Waltham, Humberston And New Waltham
There are 85 companies registered at this street
Locality Humberston And New Waltham
Region North East Lincolnshire, England
Postal Code DN364SU
Sector General construction & civil engineering

Charts

Visits

BILBE & GRAY (HOUSEBUILDERS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72014-82024-102024-122025-401234
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 28, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 15, 2011 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Mar 7, 2011 Striking off application by a company Striking off application by a company
Registry Dec 21, 2010 Withdrawal of striking off application by a company Withdrawal of striking off application by a company
Registry Nov 9, 2010 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Nov 2, 2010 Striking off application by a company Striking off application by a company
Registry Jan 8, 2010 Annual return Annual return
Registry Jan 8, 2010 Change of particulars for director Change of particulars for director
Registry Jan 8, 2010 Change of particulars for director 4121... Change of particulars for director 4121...
Registry Jan 8, 2010 Change of particulars for director Change of particulars for director
Registry Jan 8, 2010 Change of particulars for director 4121... Change of particulars for director 4121...
Financials Aug 19, 2009 Annual accounts Annual accounts
Registry Dec 24, 2008 Annual return Annual return
Financials Oct 1, 2008 Annual accounts Annual accounts
Registry Sep 24, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 11, 2008 Annual return Annual return
Financials Nov 14, 2007 Annual accounts Annual accounts
Registry Sep 23, 2007 Change of accounting reference date Change of accounting reference date
Registry Dec 8, 2006 Annual return Annual return
Financials Nov 5, 2006 Annual accounts Annual accounts
Registry Jul 10, 2006 Annual return Annual return
Financials Oct 27, 2005 Annual accounts Annual accounts
Registry Feb 9, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 26, 2005 Annual return Annual return
Financials Oct 26, 2004 Annual accounts Annual accounts
Registry Feb 10, 2004 Annual return Annual return
Financials Oct 29, 2003 Annual accounts Annual accounts
Registry May 8, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 29, 2003 Particulars of a mortgage or charge 4121... Particulars of a mortgage or charge 4121...
Registry Feb 20, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 3, 2003 Annual return Annual return
Registry Dec 19, 2002 Appointment of a director Appointment of a director
Financials Sep 23, 2002 Annual accounts Annual accounts
Registry Dec 28, 2001 Appointment of a director Appointment of a director
Registry Dec 28, 2001 Appointment of a director 4121... Appointment of a director 4121...
Registry Dec 28, 2001 Annual return Annual return
Registry Oct 17, 2001 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Apr 25, 2001 Appointment of a man as Director and Electrician Appointment of a man as Director and Electrician
Registry Feb 6, 2001 Resignation of a director Resignation of a director
Registry Feb 6, 2001 Appointment of a director Appointment of a director
Registry Feb 6, 2001 Appointment of a director 4121... Appointment of a director 4121...
Registry Feb 6, 2001 Appointment of a secretary Appointment of a secretary
Registry Feb 6, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 6, 2001 Appointment of a director Appointment of a director
Registry Feb 6, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 6, 2001 Resignation of a secretary Resignation of a secretary
Registry Dec 8, 2000 Six appointments: 2 companies, a woman and 3 men Six appointments: 2 companies, a woman and 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)