BIG EASY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Total exemption full accounts made up to 2024-09-30 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-14 with updates |
08/12/238 December 2023 | Previous accounting period extended from 2023-04-30 to 2023-09-30 |
02/10/232 October 2023 | Cessation of Big Easy Investment Company as a person with significant control on 2023-08-18 |
02/10/232 October 2023 | Cessation of Siobhan Therese Maskell as a person with significant control on 2023-10-01 |
02/10/232 October 2023 | Cessation of Alan George Maskell as a person with significant control on 2023-10-01 |
02/10/232 October 2023 | Notification of Big Easy Trustees Limited as a person with significant control on 2023-10-01 |
02/10/232 October 2023 | Registration of charge 039071120003, created on 2023-10-01 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Resolutions |
30/08/2330 August 2023 | Statement of capital on 2023-08-18 |
03/08/233 August 2023 | Satisfaction of charge 2 in full |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
03/10/223 October 2022 | Satisfaction of charge 1 in full |
01/02/221 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | PSC'S CHANGE OF PARTICULARS / MR ALAN GEORGE MASKELL / 09/07/2019 |
10/02/2110 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIG EASY INVESTMENT COMPANY |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
26/09/1926 September 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/07/1925 July 2019 | ADOPT ARTICLES 09/07/2019 |
25/07/1925 July 2019 | STATEMENT OF COMPANY'S OBJECTS |
09/07/199 July 2019 | 09/07/19 STATEMENT OF CAPITAL GBP 140 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
17/12/1817 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
10/02/1610 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
16/01/1516 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
23/01/1423 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
16/01/1316 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE MASKELL / 15/01/2013 |
16/01/1316 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN THERESE MASKELL / 15/01/2013 |
16/01/1316 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
16/01/1216 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
20/01/1120 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
20/01/1120 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN THERESE MASKELL / 04/12/2010 |
20/01/1120 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE MASKELL / 14/12/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
15/01/1015 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE MASKELL / 15/01/2010 |
13/02/0913 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
07/02/087 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
07/02/087 February 2008 | SECRETARY'S PARTICULARS CHANGED |
07/02/087 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | REGISTERED OFFICE CHANGED ON 22/03/07 FROM: HAMPTON HOUSE OLDHAM ROAD, MIDDLETON MANCHESTER M24 1GT |
06/03/076 March 2007 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
06/03/076 March 2007 | DIRECTOR RESIGNED |
06/03/076 March 2007 | £ IC 200/100 06/02/07 £ SR 100@1=100 |
01/02/071 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/01/0725 January 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
23/01/0623 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
21/06/0521 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
18/01/0518 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
19/02/0319 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
31/01/0331 January 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
14/03/0214 March 2002 | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
25/02/0225 February 2002 | NC INC ALREADY ADJUSTED 08/02/02 |
25/02/0225 February 2002 | NC INC ALREADY ADJUSTED 08/02/02 |
17/01/0217 January 2002 | NEW DIRECTOR APPOINTED |
10/01/0210 January 2002 | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
12/12/0112 December 2001 | REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 42ND STREET 2 BOOTLE STREET MANCHESTER LANCASHIRE M2 5GU |
15/11/0115 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
11/09/0111 September 2001 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01 |
05/03/015 March 2001 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
30/01/0130 January 2001 | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
04/11/004 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0024 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/0025 January 2000 | NEW SECRETARY APPOINTED |
25/01/0025 January 2000 | NEW DIRECTOR APPOINTED |
25/01/0025 January 2000 | SECRETARY RESIGNED |
25/01/0025 January 2000 | DIRECTOR RESIGNED |
14/01/0014 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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