Advanced company searchLink opens in new window

BIG OVAL PLATE LTD

Company number 12989892

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 2023 CS01 Confirmation statement made on 1 November 2023 with updates
07 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
26 May 2023 SH06 Cancellation of shares. Statement of capital on 28 February 2023
  • GBP 1
16 May 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 2
15 Feb 2023 AA01 Current accounting period extended from 30 November 2022 to 31 March 2023
03 Nov 2022 PSC04 Change of details for Mr Joseph Roland Wilkinson as a person with significant control on 2 November 2022
02 Nov 2022 CH01 Director's details changed for Mr Joseph Roland Wilkinson on 2 November 2022
02 Nov 2022 CH01 Director's details changed for Mr David Geoffrey Earl on 2 November 2022
02 Nov 2022 PSC04 Change of details for Mr Joseph Roland Wilkinson as a person with significant control on 2 November 2022
02 Nov 2022 PSC04 Change of details for Mr David Geoffrey Earl as a person with significant control on 2 November 2022
02 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
02 Nov 2022 AD01 Registered office address changed from Avaland House 110 London Road Hemel Hempstead Hertfordshire HP3 9SD England to C/O Emtacs 69 Loughborough Road West Bridgford Nottingham NG2 7LA on 2 November 2022
28 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
06 Jan 2022 CS01 Confirmation statement made on 1 November 2021 with updates
03 Sep 2021 PSC01 Notification of Joseph Roland Wilkinson as a person with significant control on 27 August 2021
03 Sep 2021 PSC04 Change of details for Mr David Geoffrey Earl as a person with significant control on 27 August 2021
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 2
03 Sep 2021 AP01 Appointment of Mr Joseph Roland Wilkinson as a director on 27 August 2021
31 Aug 2021 PSC04 Change of details for Mr David Geoffrey Earl as a person with significant control on 9 April 2021
31 Aug 2021 CH01 Director's details changed for Mr David Geoffrey Earl on 9 April 2021
02 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-11-02
  • GBP 1