BIGFISH CONSTRUCTION NETWORK LIMITED

Company Documents

DateDescription
30/04/1530 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE WALKER / 01/01/2012

View Document

09/03/129 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE WALKER / 01/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOORE / 01/10/2009

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROSS SCOTT / 01/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL HEMMINGFIELD / 01/10/2009

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 136 LONDON ROAD SHEFFIELD SOUTH YORKSHIRE S2 4NX

View Document

26/03/0926 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 COMPANY NAME CHANGED CONSTRUCTION IMPROVEMENT ACADEMY LIMITED CERTIFICATE ISSUED ON 10/05/08

View Document

10/04/0810 April 2008 COMPANY NAME CHANGED BROOMCO (4138) LIMITED CERTIFICATE ISSUED ON 15/04/08

View Document

04/04/084 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/084 April 2008 DIRECTOR APPOINTED LEE WALKER

View Document

04/04/084 April 2008 DIRECTOR APPOINTED RICHARD ROSS SCOTT

View Document

04/03/084 March 2008 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