BIG BOX NETWORK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/05/2025 May 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN FRASER

View Document

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 11/09/16 STATEMENT OF CAPITAL GBP 14062.8

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JOHN FRASER / 11/09/2016

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/02/1614 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 10/01/14 STATEMENT OF CAPITAL GBP 11064

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN MACLAREN

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY NORMAN MACLAREN

View Document

22/02/1322 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 SECRETARY APPOINTED MR BRYAN JOHN FRASER

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / NORMAN ANGUS MACLAREN / 08/09/2012

View Document

08/09/128 September 2012 REGISTERED OFFICE CHANGED ON 08/09/2012 FROM ARD-DARAICH ARDGOUR NEAR FORT WILLIAM INVERNESS-SHIRE PH33 7AB

View Document

12/06/1212 June 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR APPOINTED BRYAN JOHN FRASER

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MURRAY / 04/04/2012

View Document

04/04/124 April 2012 DIRECTOR APPOINTED BRYAN JOHN FRASER

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/05/1111 May 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MURRAY / 18/02/2010

View Document

09/05/109 May 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MURRAY / 08/05/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR RODERICK RITCHIE

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: AUSKERRY, 1, CANNIGALL PARK ST. OLA KIRKWALL ORKNEY KW15 1SX

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company