- Company Overview for B.I.G. ENGINEERING LIMITED (01306938)
- Filing history for B.I.G. ENGINEERING LIMITED (01306938)
- People for B.I.G. ENGINEERING LIMITED (01306938)
- Charges for B.I.G. ENGINEERING LIMITED (01306938)
- More for B.I.G. ENGINEERING LIMITED (01306938)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
03 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
03 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
23 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
12 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
21 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
24 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
16 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Mar 2016 | TM02 | Termination of appointment of Rebecca Anne Dale as a secretary on 21 March 2016 | |
28 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
|
|
26 Feb 2015 | AD01 | Registered office address changed from 1 Canal Walk Rudheath Northwich Cheshire CW9 7XP to The Smithy Bostock Green Bostock Middlewich Cheshire CW10 9JP on 26 February 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
13 Mar 2014 | AD01 | Registered office address changed from 1 School Road Rudheath Northwich CW9 7RN on 13 March 2014 |