- Company Overview for THEBIGWORD GROUP LIMITED (05551907)
- Filing history for THEBIGWORD GROUP LIMITED (05551907)
- People for THEBIGWORD GROUP LIMITED (05551907)
- Charges for THEBIGWORD GROUP LIMITED (05551907)
- More for THEBIGWORD GROUP LIMITED (05551907)
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) |
---|---|---|---|
18 Mar 2016 | AP01 | Appointment of Mr Marcus Lee Mills as a director on 3 March 2016 | |
19 Feb 2016 | MA | Memorandum and Articles of Association | |
15 Feb 2016 | AP01 | Appointment of Mr Mark Clayton as a director on 10 February 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of Mark Clayton as a director on 10 February 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Mark Clayton as a director on 10 February 2016 | |
04 Feb 2016 | MAR | Re-registration of Memorandum and Articles | |
04 Feb 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
04 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2016 | RR02 | Re-registration from a public company to a private limited company | |
20 Jan 2016 | TM01 | Termination of appointment of Karen Milner as a director on 19 January 2016 | |
07 Dec 2015 | AA | Group of companies' accounts made up to 31 May 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Matthew Leigh Toynton as a director on 23 November 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
21 Sep 2015 | CH03 | Secretary's details changed for Mrs Dianne Cheesebrough on 31 August 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Mrs Michele Gould on 1 October 2014 | |
21 Sep 2015 | CH01 | Director's details changed for Mr Laurence Jeremy Gould on 1 October 2014 | |
21 Sep 2015 | CH01 | Director's details changed for Mr Joshua Gould on 1 October 2014 | |
21 Sep 2015 | AP03 | Appointment of Mrs Dianne Cheesebrough as a secretary on 31 August 2015 | |
21 Sep 2015 | TM02 | Termination of appointment of Matthew Leigh Toynton as a secretary on 31 August 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Kenneth Sendel as a director on 31 August 2015 | |
18 Aug 2015 | MR01 | Registration of charge 055519070005, created on 17 August 2015 | |
26 Jun 2015 | AP03 | Appointment of Mr Matthew Leigh Toynton as a secretary on 1 June 2015 | |
26 Jun 2015 | TM02 | Termination of appointment of Diane Cheesebrough as a secretary on 1 June 2015 | |
20 Apr 2015 | AA | Group of companies' accounts made up to 31 May 2014 | |
23 Feb 2015 | RESOLUTIONS |
Resolutions
|