BIG MOMMAS WAFFLES LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewRegistered office address changed from 14-16 Garden Road Brighouse HD6 2AX England to Bartle House Oxford Court Manchester M2 3WQ on 2025-10-28

View Document

28/10/2528 October 2025 NewResolutions

View Document

28/10/2528 October 2025 NewAppointment of a voluntary liquidator

View Document

28/10/2528 October 2025 NewStatement of affairs

View Document

15/09/2515 September 2025 NewCertificate of change of name

View Document

18/08/2518 August 2025 Director's details changed for Ms Gurvinder Kaur on 2025-08-18

View Document

06/08/256 August 2025 Appointment of Gurmail Kaur as a director on 2025-08-05

View Document

18/03/2518 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

20/01/2520 January 2025 Change of details for Ms Gurvinder Kaur as a person with significant control on 2024-11-01

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

11/11/2411 November 2024 Cessation of Jasbir Kaur as a person with significant control on 2024-11-01

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

16/10/2416 October 2024 Notification of Jasbir Kaur as a person with significant control on 2024-10-11

View Document

06/10/246 October 2024 Cessation of Harpreet Kaur as a person with significant control on 2024-10-06

View Document

06/10/246 October 2024 Termination of appointment of Harpreet Kaur as a director on 2024-10-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Statement of capital on 2023-09-06

View Document

28/07/2328 July 2023 Registered office address changed from Amshold House Goldings Hill Loughton IG10 2RW England to 14-16 Garden Road Brighouse HD6 2AX on 2023-07-28

View Document

28/07/2328 July 2023 Termination of appointment of Michael Ray as a secretary on 2023-07-28

View Document

28/07/2328 July 2023 Termination of appointment of Alan Michael Sugar as a director on 2023-07-28

View Document

28/07/2328 July 2023 Cessation of Amsvest Limited as a person with significant control on 2023-07-28

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

13/05/2213 May 2022 Current accounting period extended from 2022-05-30 to 2022-06-30

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

04/05/224 May 2022 Appointment of Mr Michael Ray as a secretary on 2022-05-03

View Document

04/05/224 May 2022 Appointment of Lord Alan Michael Sugar as a director on 2022-05-03

View Document

04/05/224 May 2022 Notification of Amsvest Limited as a person with significant control on 2022-05-03

View Document

04/05/224 May 2022 Termination of appointment of Harpreet Kaur as a secretary on 2022-05-03

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

04/05/224 May 2022 Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU England to Amshold House Goldings Hill Loughton IG10 2RW on 2022-05-04

View Document

24/01/2224 January 2022 Change of details for Miss Gurvinder Kaur as a person with significant control on 2016-04-06

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-05-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-14 with updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

28/05/2128 May 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARPREET KAUR / 20/05/2020

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MISS GURVINDER KAUR / 20/05/2020

View Document

20/05/2020 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS HARPREET KAUR / 20/05/2020

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 830A HARROGATE ROAD BRADFORD BD10 0RA ENGLAND

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS GURVINDER KAUR / 20/05/2020

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 14-16 GARDEN ROAD BRIGHOUSE WEST YORKSHIRE HD6 2AX UNITED KINGDOM

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED HARPREET KAUR

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

14/05/1514 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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