BIGPLATERESTO LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Registered office address changed from Office 3/4 Loverock House Brettell Lane Brierley Hill DY5 3JS to Office 222 Paddington House New Road Kidderminster DY10 1AL on 2024-07-15

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/09/1911 September 2019 CURRSHO FROM 30/04/2020 TO 05/04/2020

View Document

12/08/1912 August 2019 CESSATION OF CHARLOTTE MAXEY AS A PSC

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTINE CAROLYN NATIVIDAD

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MAXEY

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MRS KRISTINE CAROLYN NATIVIDAD

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 50 MEYLER CRESCENT MILFORD HAVEN SA73 2PF UNITED KINGDOM

View Document

11/04/1911 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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