Advanced company searchLink opens in new window

BIG YELLOW GROUP PLC

Company number 03625199

Filter by category

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)
01 Aug 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors authorised to call a gm other than an agm not less than 14 days notice 20/07/2017
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2017 AA Group of companies' accounts made up to 31 March 2017
21 Jul 2017 TM01 Termination of appointment of Christopher Mark Richardson as a director on 20 July 2017
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 15,793,010.7
29 Jun 2017 AUD Auditor's resignation
06 Jun 2017 AP01 Appointment of Mr James Vincent Niblett as a director on 1 June 2017
02 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 15,788,286.7
27 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with no updates
30 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 15,752,953.7
10 Aug 2016 AA Group of companies' accounts made up to 31 March 2016
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 25 March 2016
  • GBP 15,736,928.7
09 Dec 2015 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 15,734,422.4
23 Nov 2015 SH05 Statement of capital on 23 November 2015
  • GBP 15,728,706.10
    Cancellation of treasury shares. Treasury capital:
  • GBP 10,000 on 29 September 2015
09 Oct 2015 AR01 Annual return made up to 26 August 2015 no member list
25 Sep 2015 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 158,705,811
21 Sep 2015 CH01 Director's details changed for Mr Christopher Mark Richardson on 23 August 2015
11 Sep 2015 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 15,844,529.8
11 Sep 2015 SH01 Statement of capital following an allotment of shares on 17 August 2015
  • GBP 15,844,529.8
18 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 August 2014
03 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
03 Aug 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 21/07/2015
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 3 February 2015
  • GBP 15,844,529.8
01 Jul 2015 MR01 Registration of charge 036251990008, created on 29 June 2015
02 Feb 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • GBP 15,804,642.1
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 24 November 2014
  • GBP 15,788,422.4