- Company Overview for BIG EXPOSURE PRINT LIMITED (05451368)
- Filing history for BIG EXPOSURE PRINT LIMITED (05451368)
- People for BIG EXPOSURE PRINT LIMITED (05451368)
- More for BIG EXPOSURE PRINT LIMITED (05451368)
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) |
---|---|---|---|
31 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
15 Jul 2015 | CH03 | Secretary's details changed for Sharon Lomas on 30 June 2015 | |
15 Jul 2015 | CH01 | Director's details changed for Garry Lomas on 15 June 2015 | |
15 Jul 2015 | CH01 | Director's details changed for Garry Lomas on 30 June 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from 93 Market Street Farnworth Bolton Lancashire BL4 7NS England to The Old Butchers Shop Market Street Hayfield High Peak Derbyshire SK22 2EW on 15 July 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Oct 2014 | CH03 | Secretary's details changed for Sharon Lomas on 29 September 2014 | |
03 Oct 2014 | CH01 | Director's details changed for Garry Lomas on 29 September 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from Plattwood Cottage Lyme Park Disley Stockport Cheshire SK12 2NT to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 3 October 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Oct 2013 | CH01 | Director's details changed for Garry Lomas on 23 September 2013 | |
03 Oct 2013 | CH03 | Secretary's details changed for Sharon Lomas on 23 September 2013 | |
03 Oct 2013 | AD01 | Registered office address changed from 9 Essex Avenue Cheadle Heath Stockport Greater Manchester SK3 0JA on 3 October 2013 | |
12 Jun 2013 | AR01 |
Annual return made up to 12 May 2013 with full list of shareholders
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders |