BIG PADLOCK GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

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

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/12/2216 December 2022 Registered office address changed from 40 Lower Gravel Road Bromley BR2 8GP England to The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP on 2022-12-16

View Document

15/12/2215 December 2022 Registered office address changed from Enterprise House 27 Hastings Road Bromley Kent BR2 8NA England to 40 Lower Gravel Road Bromley BR2 8GP on 2022-12-15

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 20 PARK AVENUE FARNBOROUGH ORPINGTON BR6 8LL ENGLAND

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 34 ST GEORGE STREET MAYFAIR LONDON W1S 2ND

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 COMPANY NAME CHANGED EUROWAY HOMES LIMITED CERTIFICATE ISSUED ON 25/11/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022656800002

View Document

10/12/1510 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

17/12/1417 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY FERNBACK / 17/10/2014

View Document

17/12/1417 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GARETH JONES / 17/10/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/01/146 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/12/1221 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/12/1121 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 70 - 71 NEW BOND STREET LONDON W1S 1DE

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/12/1015 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/12/0917 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 3RD FLOOR 6 MARKET PLACE LONDON W1W 8AF

View Document

22/12/0622 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 31 IRONMARKET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1RP

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 18/06/00

View Document

21/03/0121 March 2001 ACC. REF. DATE EXTENDED FROM 18/06/01 TO 30/06/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 18/06/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 18/06/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 REGISTERED OFFICE CHANGED ON 20/11/98 FROM: 14 STATION ROAD BIRCHINGTON KENT CT7 9DQ

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 £ IC 80000/39350 20/05/98 £ SR 10000@1=10000 £ SR [email protected]=30650

View Document

18/06/9818 June 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

18/06/9818 June 1998 P.O.S 20/05/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/08/976 August 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/08/976 August 1997 ADOPT MEM AND ARTS 03/07/97

View Document

05/08/975 August 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/08/975 August 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

25/03/9725 March 1997 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/07/961 July 1996 REGISTERED OFFICE CHANGED ON 01/07/96 FROM: 34 ARTILLERY LANE LONDON E1 7LS

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED

View Document

03/04/963 April 1996 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 SECRETARY RESIGNED

View Document

09/01/969 January 1996 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/04/9512 April 1995 REGISTERED OFFICE CHANGED ON 12/04/95 FROM: 1 NUTFIELD ROAD EAST DULWICH LONDON SE22 9DG

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/11/9225 November 1992 RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/09/9021 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/04/9019 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 REGISTERED OFFICE CHANGED ON 19/04/90 FROM: THE OLD BANK HOUSE 2 GODSTONE ROAD CATERHAM SURREY CR3 6RA

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/8910 April 1989 APPLICATION COMMENCE BUSINESS

View Document

10/04/8910 April 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/02/899 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/894 February 1989 PROSPECTUS

View Document

31/01/8931 January 1989 S-DIV RECON

View Document

31/01/8931 January 1989 £ NC 100000/510000

View Document

31/01/8931 January 1989 VARYING SHARE RIGHTS AND NAMES 10/01/89

View Document

07/12/887 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 REGISTERED OFFICE CHANGED ON 05/12/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

15/11/8815 November 1988 COMPANY NAME CHANGED HOURBALANCE PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 14/11/88

View Document

08/06/888 June 1988 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