Advanced company searchLink opens in new window

CP BIGWOOD HOLDINGS LIMITED

Company number 05939095

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)
02 Nov 2018 MR04 Satisfaction of charge 059390950004 in full
02 Nov 2018 MR04 Satisfaction of charge 3 in full
16 Oct 2018 AA Accounts for a small company made up to 31 March 2018
03 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
04 Sep 2018 TM01 Termination of appointment of Michael Roderick John Daly as a director on 4 September 2018
02 May 2018 TM02 Termination of appointment of Catherine Sara Staley as a secretary on 30 April 2018
02 May 2018 AP03 Appointment of Miss Sarah Kate Tuck as a secretary on 1 May 2018
29 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
10 Aug 2017 AA Accounts for a small company made up to 31 March 2017
09 Jan 2017 AA Full accounts made up to 31 March 2016
03 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
08 Apr 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Feb 2016 CC04 Statement of company's objects
26 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2016 CERTNM Company name changed bond wolfe bigwood LIMITED\certificate issued on 25/01/16
  • RES15 ‐ Change company name resolution on 2015-12-18
25 Jan 2016 CONNOT Change of name notice
30 Dec 2015 MR01 Registration of charge 059390950004, created on 18 December 2015
24 Dec 2015 AD01 Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to 3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston Nottingham NG9 6RZ on 24 December 2015
24 Dec 2015 TM01 Termination of appointment of Marcus Hugh Paul Daly as a director on 18 December 2015
24 Dec 2015 TM02 Termination of appointment of Michael Roderick John Daly as a secretary on 18 December 2015
24 Dec 2015 TM01 Termination of appointment of Paramjit Singh Bassi as a director on 18 December 2015
24 Dec 2015 AP03 Appointment of Ms Catherine Sara Staley as a secretary on 18 December 2015