Advanced company searchLink opens in new window

BIGHORSE DESIGN LIMITED

Company number 06930349

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)
05 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
05 Jul 2016 AD01 Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP to 16 Pilling Lane Chorley Lancashire PR7 3ER on 5 July 2016
05 Jul 2016 CH01 Director's details changed for Miss Lisa Joanne Thomason on 10 June 2016
13 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
14 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
12 May 2014 AD01 Registered office address changed from 31 Chapel Brow Leyland Lancashire PR25 3NH on 12 May 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Sep 2012 TM02 Termination of appointment of Mark Howarth as a secretary
18 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
11 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Dec 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
11 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Ms Lisa Joanne Thomason on 31 October 2009
11 Jun 2010 CH03 Secretary's details changed for Mark William Howarth on 31 October 2009
10 Jun 2009 NEWINC Incorporation