BIGGER PUBLIC RELATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/06/2422 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/04/2228 April 2022 Change of details for Mr Gregory John Wilson as a person with significant control on 2022-04-28

View Document

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

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/05/2117 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

02/09/202 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

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

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN WILSON / 16/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR GREGORY JOHN WILSON / 16/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN WILSON / 08/09/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR GREGORY JOHN WILSON / 08/09/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 10 CLEMENT ROAD FULWOOD PRESTON PR2 9LG

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 173 LIGHTFOOT LANE HIGHER BARTLE PRESTON PR4 0LA UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/01/1320 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN WILSON / 29/12/2012

View Document

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

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN WILSON / 25/09/2012

View Document

25/09/1225 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY SUZANNE WILSON

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN WILSON / 01/10/2009

View Document

09/09/109 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/097 September 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