B.I.G. (BRACKETS AND BOLTS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-01-28 with no updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Previous accounting period extended from 2023-01-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-01-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/07/191 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
01/10/181 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
07/06/177 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/02/1610 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
01/09/151 September 2015 | 01/09/15 STATEMENT OF CAPITAL GBP 100 |
18/08/1518 August 2015 | REDUCE ISSUED CAPITAL 06/08/2015 |
18/08/1518 August 2015 | SOLVENCY STATEMENT DATED 06/08/15 |
18/08/1518 August 2015 | STATEMENT BY DIRECTORS |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/01/1530 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/01/1428 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
06/08/136 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / TOWN WALL EXECUTOR & TRUSTEE COMPANY LIMITED TOWN WALL EXECUTOR / 08/07/2013 |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/03/1322 March 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/02/121 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/01/1128 January 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
09/07/109 July 2010 | SECRETARY APPOINTED TOWN WALL EXECUTOR & TRUSTEE COMPANY LIMITED TOWN WALL EXECUTOR |
08/07/108 July 2010 | APPOINTMENT TERMINATED, SECRETARY KEVIN BURGESS |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/02/1011 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
28/10/0928 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN PAUL BURGESS / 01/10/2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL BURGESS / 01/10/2009 |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | APPOINTMENT TERMINATED DIRECTOR VINCENT JOLLY |
29/09/0829 September 2008 | GBP IC 105000/100000 26/08/08 GBP SR 5000@1=5000 |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
01/03/081 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
01/02/081 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | DIRECTOR RESIGNED |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
14/06/0614 June 2006 | NEW SECRETARY APPOINTED |
14/06/0614 June 2006 | SECRETARY RESIGNED |
16/03/0616 March 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
26/04/0526 April 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
13/03/0413 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/02/0413 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
01/12/031 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
01/04/031 April 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
01/04/031 April 2003 | DIVISION 27/03/03 |
01/04/031 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/04/031 April 2003 | DIRECTOR'S PARTICULARS CHANGED |
20/12/0220 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
04/07/024 July 2002 | NEW DIRECTOR APPOINTED |
25/06/0225 June 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/06/0225 June 2002 | NEW DIRECTOR APPOINTED |
25/06/0225 June 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/02/0218 February 2002 | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
11/12/0111 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
13/02/0113 February 2001 | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
11/04/0011 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
10/04/0010 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0010 February 2000 | DIRECTOR RESIGNED |
10/02/0010 February 2000 | NEW DIRECTOR APPOINTED |
10/02/0010 February 2000 | REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
10/02/0010 February 2000 | NEW SECRETARY APPOINTED |
10/02/0010 February 2000 | SECRETARY RESIGNED |
28/01/0028 January 2000 | 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