- Company Overview for BIG AND TALL WAREHOUSE LIMITED (06421131)
- Filing history for BIG AND TALL WAREHOUSE LIMITED (06421131)
- People for BIG AND TALL WAREHOUSE LIMITED (06421131)
- More for BIG AND TALL WAREHOUSE LIMITED (06421131)
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) |
---|---|---|---|
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
19 Nov 2016 | CH01 | Director's details changed for Mrs Judith Ann Levy on 19 November 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Dec 2015 | CH01 | Director's details changed for Mrs Judith Ann Levy on 30 September 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
21 Dec 2012 | AD01 | Registered office address changed from 19 Old School Lane Bristol BS8 4TY on 21 December 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
06 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
17 May 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 May 2013 | |
08 Jan 2012 | TM01 | Termination of appointment of Rachel Elnaugh as a director | |
16 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
07 Oct 2011 | AP01 | Appointment of Mrs Rachel Elizabeth Elnaugh as a director | |
08 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
07 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
07 Nov 2010 | TM02 | Termination of appointment of John Sanders as a secretary | |
19 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Ms Judith Ann Levy on 27 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Judith Ann Levy on 1 August 2009 | |
08 Jan 2010 | AD01 | Registered office address changed from Badgers Croft Hive Road Bushey Heath Bushey Hertfordshire WD23 1JG on 8 January 2010 |