Advanced company searchLink opens in new window

BIGSTUFF LIMITED

Company number 04942726

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)
14 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
17 Nov 2010 CH01 Director's details changed for Glenne Paul Wheeler on 30 July 2010
07 May 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for James Matthew Foster on 4 November 2009
18 Nov 2009 CH01 Director's details changed for Glenne Paul Wheeler on 4 November 2009
10 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Nov 2008 363a Return made up to 24/10/08; full list of members
05 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
27 Dec 2007 287 Registered office changed on 27/12/07 from: unit 4 woodside trading centre parham drive eastleigh SO50 4NU
06 Nov 2007 363s Return made up to 24/10/07; no change of members
  • 363(287) ‐ Registered office changed on 06/11/07
  • 363(353) ‐ Location of register of members address changed
06 Jun 2007 AA Total exemption full accounts made up to 31 December 2006
12 Dec 2006 288c Director's particulars changed
11 Nov 2006 363s Return made up to 24/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
26 Sep 2006 AA Total exemption full accounts made up to 31 December 2005
31 Oct 2005 363s Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Aug 2005 287 Registered office changed on 26/08/05 from: 14 nelson road bishopstoke eastleigh hampshire SO50 6BS
20 Apr 2005 AA Total exemption full accounts made up to 31 December 2004
27 Jan 2005 363s Return made up to 24/10/04; full list of members
14 Dec 2004 225 Accounting reference date extended from 31/10/04 to 31/12/04
26 Oct 2004 395 Particulars of mortgage/charge
15 Mar 2004 287 Registered office changed on 15/03/04 from: 10 romsey road eastleigh hampshire SO50 9AL
24 Oct 2003 NEWINC Incorporation