- Company Overview for CP BIGWOOD HOLDINGS LIMITED (05939095)
- Filing history for CP BIGWOOD HOLDINGS LIMITED (05939095)
- People for CP BIGWOOD HOLDINGS LIMITED (05939095)
- Charges for CP BIGWOOD HOLDINGS LIMITED (05939095)
- More for CP BIGWOOD HOLDINGS LIMITED (05939095)
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) |
---|---|---|---|
02 Nov 2018 | MR04 | Satisfaction of charge 059390950004 in full | |
02 Nov 2018 | MR04 | Satisfaction of charge 3 in full | |
16 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
04 Sep 2018 | TM01 | Termination of appointment of Michael Roderick John Daly as a director on 4 September 2018 | |
02 May 2018 | TM02 | Termination of appointment of Catherine Sara Staley as a secretary on 30 April 2018 | |
02 May 2018 | AP03 | Appointment of Miss Sarah Kate Tuck as a secretary on 1 May 2018 | |
29 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
10 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
08 Apr 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Feb 2016 | CC04 | Statement of company's objects | |
26 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2016 | CERTNM |
Company name changed bond wolfe bigwood LIMITED\certificate issued on 25/01/16
|
|
25 Jan 2016 | CONNOT | Change of name notice | |
30 Dec 2015 | MR01 | Registration of charge 059390950004, created on 18 December 2015 | |
24 Dec 2015 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to 3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston Nottingham NG9 6RZ on 24 December 2015 | |
24 Dec 2015 | TM01 | Termination of appointment of Marcus Hugh Paul Daly as a director on 18 December 2015 | |
24 Dec 2015 | TM02 | Termination of appointment of Michael Roderick John Daly as a secretary on 18 December 2015 | |
24 Dec 2015 | TM01 | Termination of appointment of Paramjit Singh Bassi as a director on 18 December 2015 | |
24 Dec 2015 | AP03 | Appointment of Ms Catherine Sara Staley as a secretary on 18 December 2015 |