Advanced company searchLink opens in new window

BIGKID LIMITED

Company number 03931589

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)
27 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
05 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
07 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
02 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
10 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for William George Baker on 9 March 2010
09 Mar 2010 CH01 Director's details changed for Mr Andrew James Baker on 9 March 2010
30 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
02 Mar 2009 363a Return made up to 23/02/09; full list of members
02 Mar 2009 190 Location of debenture register
02 Mar 2009 287 Registered office changed on 02/03/2009 from 26 stuart road richmond surrey TW10 7QR uk
02 Mar 2009 353 Location of register of members
02 Mar 2009 353 Location of register of members
02 Mar 2009 287 Registered office changed on 02/03/2009 from 2 orchard side sidbury devon EX10 0SX
29 Dec 2008 AA Accounts for a dormant company made up to 28 February 2008
11 Mar 2008 363a Return made up to 23/02/08; full list of members
11 Mar 2008 288c Director and secretary's change of particulars / andrew baker / 23/11/2007
18 Dec 2007 AA Accounts for a dormant company made up to 28 February 2007
06 Mar 2007 363a Return made up to 23/02/07; full list of members
28 Dec 2006 AA Accounts for a dormant company made up to 28 February 2006
16 Mar 2006 363a Return made up to 23/02/06; full list of members
16 Mar 2006 288c Director's particulars changed
16 Mar 2006 287 Registered office changed on 16/03/06 from: 4 the stables shawford winchester hampshire SO21 2BP
16 Mar 2006 288c Secretary's particulars changed;director's particulars changed
16 Mar 2006 190 Location of debenture register