- Company Overview for BIG BLU LIMITED (04249743)
- Filing history for BIG BLU LIMITED (04249743)
- People for BIG BLU LIMITED (04249743)
- Charges for BIG BLU LIMITED (04249743)
- More for BIG BLU LIMITED (04249743)
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) |
---|---|---|---|
24 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
13 Mar 2023 | AD01 | Registered office address changed from Co Va Accountancy Coldharbour Mill Uffculme Cullompton EX15 3EE England to C/O Va Accountancy Suite 9, Swallow Court, Devonshire Gate Sampford Peverell Tiverton Devon EX16 7EJ on 13 March 2023 | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
10 May 2022 | PSC04 | Change of details for Mr Robert Andrew Walster as a person with significant control on 1 May 2022 | |
10 May 2022 | CH01 | Director's details changed for Mr Robert Andrew Walster on 1 May 2022 | |
10 May 2022 | AD01 | Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Co Va Accountancy Coldharbour Mill Uffculme Cullompton EX15 3EE on 10 May 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
05 Dec 2019 | AD01 | Registered office address changed from 3/5 College Street Burnham on Sea Somerset TA8 1AR to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 5 December 2019 | |
05 Dec 2019 | CH01 | Director's details changed for Mr Robert Andrew Walster on 5 December 2019 | |
12 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |