- Company Overview for BIGSTUFF LIMITED (04942726)
- Filing history for BIGSTUFF LIMITED (04942726)
- People for BIGSTUFF LIMITED (04942726)
- Charges for BIGSTUFF LIMITED (04942726)
- More for BIGSTUFF LIMITED (04942726)
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
|
|
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
|
|
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
|
|
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 |