BIG HELP TRADING CO LTD

Company Documents

DateDescription
03/03/253 March 2025 Termination of appointment of Stephen Boulger as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Peter Mitchell as a director on 2025-02-28

View Document

26/02/2526 February 2025 Appointment of Mr Joe Michael Birley as a director on 2025-02-26

View Document

26/02/2526 February 2025 Appointment of Mr Andrew Moorhead as a director on 2025-02-26

View Document

26/02/2526 February 2025 Termination of appointment of Colette Maria Goulding as a secretary on 2025-02-26

View Document

24/01/2524 January 2025 Registration of charge 093662820004, created on 2025-01-13

View Document

24/01/2524 January 2025 Registration of charge 093662820005, created on 2025-01-13

View Document

13/08/2413 August 2024 Appointment of receiver or manager

View Document

07/06/247 June 2024 Appointment of Mr Stephen Boulger as a director on 2024-06-07

View Document

07/06/247 June 2024 Termination of appointment of Colette Maria Goulding as a director on 2024-06-07

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-03-29

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

15/08/2315 August 2023 Termination of appointment of Michael Black as a director on 2023-08-15

View Document

11/04/2311 April 2023 Registration of charge 093662820002, created on 2023-04-04

View Document

11/04/2311 April 2023 Registration of charge 093662820003, created on 2023-04-04

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-29

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

01/01/231 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-29

View Document

29/12/2229 December 2022 Previous accounting period extended from 2022-03-30 to 2022-03-31

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

17/12/2117 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

14/07/2114 July 2021 Secretary's details changed for Colette Goulding on 2021-07-01

View Document

14/07/2114 July 2021 Termination of appointment of Bryan Crieghton as a director on 2021-07-05

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR GERRARD GIBBONS

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093662820001

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR LANA ORR

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR BRYAN CRIEGHTON

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MS COLETTE GOULDING

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / BIG HELP PROJECT / 01/08/2018

View Document

11/07/1811 July 2018 TERMINATE DIR APPOINTMENT

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY COOPER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM UNIT H BUSINESS RESOURCE CENTRE ADMIN RD KNOWSLEY L33 7TX

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICK CROFTS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 DIRECTOR APPOINTED MR GERRARD THOMAS GIBBONS

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MITCHELL / 01/11/2015

View Document

19/01/1619 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

23/12/1423 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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