BIGGER BATHROOMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/05/2515 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
| 24/01/2524 January 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 17/05/2417 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
| 10/11/2310 November 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
| 17/04/2317 April 2023 | Registered office address changed from 43 Frogmore Park Drive Blackwater Camberley Surrey GU17 0PJ England to Willalone Petersfield Road Ropley Hampshire SO24 0EQ on 2023-04-17 |
| 17/04/2317 April 2023 | Change of details for Mr Paul Hichisson as a person with significant control on 2023-04-14 |
| 17/04/2317 April 2023 | Secretary's details changed for Taru Hichisson on 2023-04-14 |
| 17/04/2317 April 2023 | Director's details changed for Mr Paul Hichisson on 2023-04-14 |
| 17/04/2317 April 2023 | Director's details changed for Mr Paul Hichisson on 2023-04-14 |
| 11/10/2211 October 2022 | Micro company accounts made up to 2022-05-31 |
| 20/09/2220 September 2022 | Change of details for Mr Paul Hichisson as a person with significant control on 2022-09-14 |
| 20/09/2220 September 2022 | Registered office address changed from 20 Frogmore Park Drive Blackwater Camberley Surrey GU17 0PG to 43 Frogmore Park Drive Blackwater Camberley Surrey GU17 0PJ on 2022-09-20 |
| 20/09/2220 September 2022 | Secretary's details changed for Taru Hichisson on 2022-09-14 |
| 20/09/2220 September 2022 | Director's details changed for Mr Paul Hichisson on 2022-09-14 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
| 14/12/2114 December 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 19/09/1919 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 12/01/1912 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
| 05/02/185 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 25/05/1625 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 19/05/1519 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 15/05/1415 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 15/05/1315 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 15/05/1215 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 05/07/115 July 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 19/08/1019 August 2010 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM UNIT 1B FRIMHURST FARM DEEPCUT BRIDGE ROAD DEEPCUT CAMBERLEY SURREY GU16 6RF |
| 25/06/1025 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
| 25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HICHISSON / 13/05/2010 |
| 23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM CLEARGLEN HOUSE 151 FRIMLEY ROAD CAMBERLEY SURREY GU15 2PS |
| 02/02/102 February 2010 | Annual return made up to 13 May 2009 with full list of shareholders |
| 18/11/0918 November 2009 | Annual return made up to 13 May 2008 with full list of shareholders |
| 02/08/092 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 11/03/0911 March 2009 | DISS40 (DISS40(SOAD)) |
| 11/03/0911 March 2009 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 81/83 HIGH STREET BAGSHOT SURREY GU19 5AH |
| 10/03/0910 March 2009 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
| 17/02/0917 February 2009 | FIRST GAZETTE |
| 23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 19/08/0719 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 16/06/0616 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
| 13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 22/08/0522 August 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
| 09/08/049 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 09/06/049 June 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
| 02/07/032 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 13/06/0313 June 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
| 04/10/024 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 14/05/0214 May 2002 | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
| 31/07/0131 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 16/05/0116 May 2001 | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
| 18/07/0018 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
| 23/06/0023 June 2000 | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
| 23/05/9923 May 1999 | NEW DIRECTOR APPOINTED |
| 23/05/9923 May 1999 | SECRETARY RESIGNED |
| 23/05/9923 May 1999 | NEW SECRETARY APPOINTED |
| 23/05/9923 May 1999 | DIRECTOR RESIGNED |
| 23/05/9923 May 1999 | REGISTERED OFFICE CHANGED ON 23/05/99 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB |
| 13/05/9913 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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