Advanced company searchLink opens in new window

NEXT BIG THING ESTATES LTD

Company number 07290600

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)
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Aug 2014 MR01 Registration of charge 072906000001, created on 1 August 2014
26 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
05 Jun 2014 CERTNM Company name changed wild developments LTD\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
01 May 2014 CH01 Director's details changed for Mrs Valerie Anne Wild on 30 April 2014
01 May 2014 CH01 Director's details changed for Mr Peter William Hibbert Wild on 30 April 2014
01 May 2014 CH03 Secretary's details changed for Mr Douglas John Harper on 30 April 2014
01 May 2014 AD01 Registered office address changed from Suite111 Liverpool Business Centre 23 Goodlass Road Liverpool L24 9HJ England on 1 May 2014
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Mrs Valerie Anne Wild on 21 December 2011
21 Dec 2011 CH01 Director's details changed for Mr Peter William Hibbert Wild on 21 December 2011
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Jul 2011 AD01 Registered office address changed from C/O Bridging Loans Uk Ltd Liverpool Business Centre 23 Goodlass Road Liverpool L24 9HJ England on 29 July 2011
21 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
21 Jul 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
19 Jul 2011 AD01 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 19 July 2011
19 Jul 2011 AP03 Appointment of Mr Douglas John Harper as a secretary
21 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)