- Company Overview for BIG LUKES LIMITED (05443731)
- Filing history for BIG LUKES LIMITED (05443731)
- People for BIG LUKES LIMITED (05443731)
- Charges for BIG LUKES LIMITED (05443731)
- Insolvency for BIG LUKES LIMITED (05443731)
- More for BIG LUKES LIMITED (05443731)
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 Sep 2011 | CH01 | Director's details changed for Sharon Mussett Harford on 20 September 2011 | |
21 Sep 2011 | CH01 | Director's details changed for Mr Mark Ian Harford on 20 September 2011 | |
21 Sep 2011 | CH03 | Secretary's details changed for Sharon Mussett Harford on 20 September 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
25 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Sharon Mussett Harford on 5 May 2010 | |
25 May 2010 | CH01 | Director's details changed for Mr Mark Ian Harford on 5 May 2010 | |
24 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Jun 2009 | 363a | Return made up to 05/05/09; full list of members | |
22 Jan 2009 | 363a | Return made up to 05/05/08; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Apr 2008 | 287 | Registered office changed on 11/04/2008 from 4 osborne villas jesmond newcastle upon tyne tyne and wear NE2 1JU | |
30 Oct 2007 | 363s | Return made up to 05/05/07; no change of members | |
30 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
10 Aug 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
06 Aug 2007 | 225 | Accounting reference date shortened from 31/05/07 to 31/12/06 | |
30 Aug 2006 | 363s | Return made up to 05/05/06; full list of members | |
16 Aug 2005 | 395 | Particulars of mortgage/charge | |
30 Jul 2005 | 88(2)R | Ad 22/07/05--------- £ si 1@1=1 £ ic 1/2 | |
20 May 2005 | 287 | Registered office changed on 20/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF | |
20 May 2005 | 288a | New director appointed | |
20 May 2005 | 288a | New director appointed | |
20 May 2005 | 288a | New secretary appointed | |
20 May 2005 | 288b | Director resigned |