- Company Overview for BIG FISH CLOTHING (UK) LIMITED (05427899)
- Filing history for BIG FISH CLOTHING (UK) LIMITED (05427899)
- People for BIG FISH CLOTHING (UK) LIMITED (05427899)
- Charges for BIG FISH CLOTHING (UK) LIMITED (05427899)
- More for BIG FISH CLOTHING (UK) LIMITED (05427899)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Oct 2016 | AD01 | Registered office address changed from 11 - 13 Wellgate Rotherham South Yorkshire S60 2LT United Kingdom to C/O Graham & Associates Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA on 21 October 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from C/O Graham Crompton & Associates Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA to 11 - 13 Wellgate Rotherham South Yorkshire S60 2LT on 26 November 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jun 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
11 May 2011 | AD01 | Registered office address changed from the Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN on 11 May 2011 | |
11 May 2011 | CH01 | Director's details changed for Nosheen Hussain on 9 May 2011 | |
15 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Dec 2010 | AP01 | Appointment of Nosheen Hussain as a director | |
30 Dec 2010 | AD01 | Registered office address changed from Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED on 30 December 2010 | |
30 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 29 November 2010
|
|
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 May 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Manawar Abbas Hussain on 1 November 2009 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Jun 2009 | 363a | Return made up to 18/04/09; full list of members | |
17 Apr 2009 | 363a | Return made up to 18/04/08; full list of members |