Advanced company searchLink opens in new window

BIG MUSSEL LIMITED

Company number 02814655

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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