THEBIGREDFANCLUB LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/05/2421 May 2024 | Confirmation statement made on 2024-03-22 with no updates |
| 21/05/2421 May 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 14/11/2314 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/10/2216 October 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 14/06/2214 June 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 06/12/216 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/11/1912 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/12/183 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
| 21/12/1721 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/04/165 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/06/1510 June 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/05/1419 May 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/04/132 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/12/1226 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/05/124 May 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/05/1123 May 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
| 10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/08/104 August 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILDE |
| 04/08/104 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / COLIN SEYMOUR / 01/07/2010 |
| 03/08/103 August 2010 | REGISTERED OFFICE CHANGED ON 03/08/2010 FROM UNIT 1 THE ACORN CENTRE BARRY STREET OLDHAM LANCASHIRE OL1 3NE |
| 03/08/103 August 2010 | APPOINTMENT TERMINATED, DIRECTOR COLIN SEYMOUR |
| 03/08/103 August 2010 | APPOINTMENT TERMINATED, SECRETARY COLIN SEYMOUR |
| 24/07/1024 July 2010 | DISS40 (DISS40(SOAD)) |
| 21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES WILDE / 22/03/2010 |
| 21/07/1021 July 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
| 21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN SEYMOUR / 22/03/2010 |
| 20/07/1020 July 2010 | FIRST GAZETTE |
| 21/01/1021 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 14/11/0914 November 2009 | DISS40 (DISS40(SOAD)) |
| 13/11/0913 November 2009 | Annual return made up to 22 March 2008 with full list of shareholders |
| 13/11/0913 November 2009 | Annual return made up to 22 March 2009 with full list of shareholders |
| 20/10/0920 October 2009 | FIRST GAZETTE |
| 27/01/0927 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
| 09/04/089 April 2008 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
| 05/06/075 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 13/03/0713 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 28/12/0628 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
| 02/11/062 November 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
| 13/01/0613 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 02/12/052 December 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
| 03/02/053 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
| 23/04/0423 April 2004 | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
| 23/04/0423 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
| 28/03/0328 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
| 28/03/0328 March 2003 | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
| 15/08/0215 August 2002 | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS |
| 21/01/0221 January 2002 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
| 13/04/0113 April 2001 | S386 DISP APP AUDS 03/04/01 |
| 13/04/0113 April 2001 | NEW DIRECTOR APPOINTED |
| 13/04/0113 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 13/04/0113 April 2001 | REGISTERED OFFICE CHANGED ON 13/04/01 FROM: OCTAGON HOUSE FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
| 13/04/0113 April 2001 | SECRETARY RESIGNED |
| 13/04/0113 April 2001 | DIRECTOR RESIGNED |
| 13/04/0113 April 2001 | S366A DISP HOLDING AGM 03/04/01 |
| 03/04/013 April 2001 | 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