Advanced company searchLink opens in new window

BIGHAND HOLDINGS LIMITED

Company number 05819091

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Dec 2014 AA Full accounts made up to 31 March 2014
08 Dec 2014 AP01 Appointment of Mr Sam Toulson as a director on 28 November 2014
15 Sep 2014 AP01 Appointment of Mr Jonathan Philip Cook as a director on 29 August 2014
15 Sep 2014 TM01 Termination of appointment of Michael William Bates Kent as a director on 29 August 2014
25 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 467,835
11 Jun 2014 TM01 Termination of appointment of Robert Lancashire as a director
07 Nov 2013 AA Full accounts made up to 31 March 2013
25 May 2013 AP01 Appointment of Mr Michael William Bates Kent as a director
21 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
15 Mar 2013 TM01 Termination of appointment of Guy Millward as a director
10 Jan 2013 MISC Section 519
21 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
27 Aug 2012 AP01 Appointment of Mr Guy Leighton Millward as a director
15 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
15 Jun 2012 AP01 Appointment of Mr Robert Lancashire as a director
15 Jun 2012 TM02 Termination of appointment of Mark Norcliffe as a secretary
12 Jun 2012 SH08 Change of share class name or designation
12 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Jun 2012 TM01 Termination of appointment of Mark Norcliffe as a director
12 Jun 2012 TM01 Termination of appointment of Steven Butterworth as a director
12 Jun 2012 TM01 Termination of appointment of Graham Gilbert as a director
12 Jun 2012 TM01 Termination of appointment of Kenneth Hills as a director
23 May 2012 MG01 Particulars of a mortgage or charge / charge no: 6
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4