Advanced company searchLink opens in new window

THE BIG 6 FLYERS LIMITED

Company number 08426036

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)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
18 Jan 2021 AA Micro company accounts made up to 31 March 2020
18 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
12 Oct 2018 AP01 Appointment of Mrs Barbara Murray as a director on 1 October 2018
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
26 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
13 Oct 2016 TM01 Termination of appointment of Gavin Olaf William Tisshaw as a director on 14 September 2016
11 Oct 2016 AD01 Registered office address changed from May Cottage 2 Vicarage Lane Cold Ash Newbury Berkshire RG18 1PX England to May Cottage 2 Vicarage Lane Cold Ash Newbury Berkshire RG18 9PX on 11 October 2016
11 Oct 2016 CH01 Director's details changed for Mr Peter John Murray on 11 October 2016
11 Oct 2016 AD01 Registered office address changed from 24 Furze Platt Road Maidenhead Berkshire SL6 7NN to May Cottage 2 Vicarage Lane Cold Ash Newbury Berkshire RG18 1PX on 11 October 2016
15 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
27 Nov 2014 AA Accounts made up to 31 March 2014