BIGGER PUBLIC RELATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
22/06/2422 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
07/09/237 September 2023 | Confirmation statement made on 2023-09-07 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/04/2228 April 2022 | Change of details for Mr Gregory John Wilson as a person with significant control on 2022-04-28 |
01/12/211 December 2021 | Registered office address changed from Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE United Kingdom to My Trusted Accountant Limited Unit 6, Balfour Court Leyland Preston Lancashire PR25 2TF on 2021-12-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/05/2117 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES |
02/09/202 September 2020 | 30/09/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES |
16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM THE OLD BAKERY GREEN STREET LYTHAM ST. ANNES LANCASHIRE FY8 5LG ENGLAND |
16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN WILSON / 16/10/2019 |
16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MR GREGORY JOHN WILSON / 16/10/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/06/195 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
11/09/1711 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN WILSON / 08/09/2017 |
11/09/1711 September 2017 | PSC'S CHANGE OF PARTICULARS / MR GREGORY JOHN WILSON / 08/09/2017 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
14/06/1714 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 10 CLEMENT ROAD FULWOOD PRESTON PR2 9LG |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/09/1523 September 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
06/10/146 October 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/02/144 February 2014 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 173 LIGHTFOOT LANE HIGHER BARTLE PRESTON PR4 0LA UNITED KINGDOM |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
24/09/1324 September 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
20/01/1320 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN WILSON / 29/12/2012 |
08/10/128 October 2012 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2DX UNITED KINGDOM |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
25/09/1225 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN WILSON / 25/09/2012 |
25/09/1225 September 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
14/09/1114 September 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
04/04/114 April 2011 | APPOINTMENT TERMINATED, SECRETARY SUZANNE WILSON |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN WILSON / 01/10/2009 |
09/09/109 September 2010 | Annual return made up to 7 September 2010 with full list of shareholders |
19/01/1019 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/09/097 September 2009 | 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