THE BIG EVENT GROUP NORTH WEST LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewFinal Gazette dissolved following liquidation

View Document

29/08/2529 August 2025 NewFinal Gazette dissolved following liquidation

View Document

29/05/2529 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/08/2421 August 2024 Liquidators' statement of receipts and payments to 2024-06-21

View Document

22/08/2322 August 2023 Liquidators' statement of receipts and payments to 2023-06-21

View Document

14/02/2314 February 2023 Registered office address changed from C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2023-02-14

View Document

26/04/2226 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

26/01/2226 January 2022 Previous accounting period shortened from 2021-04-27 to 2021-04-26

View Document

23/06/2123 June 2021 Secretary's details changed for Kellie Routledge on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Marcus Routledge on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Kellie Routledge on 2021-06-22

View Document

22/06/2122 June 2021 Registered office address changed from 157a College Road Liverpool L23 3AS England to 157a College Road Crosby Liverpool Merseyside L23 3AS on 2021-06-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

27/04/2127 April 2021 CURRSHO FROM 28/04/2020 TO 27/04/2020

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

22/08/2022 August 2020 REGISTERED OFFICE CHANGED ON 22/08/2020 FROM UNIT 6A BECHERS DRIVE AINTREE RACECOURSE RETAIL & BUS PK LIVERPOOL L9 5AY ENGLAND

View Document

17/07/2017 July 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

24/01/2024 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM C/O BIG EVENT GROUP LTD MSP HOUSE BRIDLE WAY BOOTLE MERSEYSIDE L30 4UA ENGLAND

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/02/1625 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 4 ST. ANDREWS ROAD LIVERPOOL L23 7UR

View Document

10/12/1510 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

10/08/1510 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/13

View Document

03/09/143 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/10/1317 October 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 157A COLLEGE ROAD LIVERPOOL L23 3AS UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/03/1320 March 2013 CURRSHO FROM 31/10/2013 TO 30/04/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

16/08/1216 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/08/1130 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / KELLIE ROUTLEDGE / 07/08/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ROUTLEDGE / 07/08/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KELLIE ROUTLEDGE / 07/08/2011

View Document

25/08/1125 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 PREVEXT FROM 31/08/2010 TO 31/10/2010

View Document

09/11/109 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/109 November 2010 COMPANY NAME CHANGED BIG ENTERTAINMENTS EVENTS LTD CERTIFICATE ISSUED ON 09/11/10

View Document

28/09/1028 September 2010 CHANGE OF NAME 13/09/2010

View Document

28/09/1028 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1011 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

07/06/107 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 3 ESHE ROAD GROSBY LIVERPOOL L23 3AR UNITED KINGDOM

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ROUTLEDGE / 16/02/2009

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KELLIE ROUTLEDGE / 16/02/2009

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ROUTLEDGE / 10/08/2008

View Document

04/09/084 September 2008 SECRETARY'S CHANGE OF PARTICULARS / KELLIE ROUTLEDGE / 14/08/2008

View Document

07/08/087 August 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