- Company Overview for BIG MUSSEL LIMITED (02814655)
- Filing history for BIG MUSSEL LIMITED (02814655)
- People for BIG MUSSEL LIMITED (02814655)
- Insolvency for BIG MUSSEL LIMITED (02814655)
- More for BIG MUSSEL LIMITED (02814655)
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) |
---|---|---|---|
02 May 2018 | CH01 | Director's details changed for Mr Alan David Taylor on 30 April 2018 | |
30 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
29 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Alan David Taylor on 4 May 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
06 May 2009 | 363a | Return made up to 04/05/09; full list of members | |
06 May 2009 | 288b | Appointment terminated director darren leason | |
01 Apr 2009 | 287 | Registered office changed on 01/04/2009 from anvil house main street felton morpeth northumberland NE65 9PT united kingdom | |
19 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from 19A elm road west chirton industrial estate north shields NE29 8SE | |
06 Feb 2009 | 288b | Appointment terminated secretary lesley taylor |