BIG & RED STORAGE LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Cessation of Anna Ennis as a person with significant control on 2022-07-22

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

17/10/2217 October 2022 Registration of charge 067843770002, created on 2022-10-14

View Document

17/10/2217 October 2022 Registration of charge 067843770001, created on 2022-10-14

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/01/1527 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 SECRETARY APPOINTED MR STEVE BREESE

View Document

18/05/1118 May 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVE BREESE / 07/01/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES COLLINS / 07/01/2011

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED STEVE BREESE

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES COLLINS / 01/10/2009

View Document

19/02/1019 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR LEE CAMP

View Document

01/02/091 February 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

07/01/097 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information