- Company Overview for NEXT BIG THING ESTATES LTD (07290600)
- Filing history for NEXT BIG THING ESTATES LTD (07290600)
- People for NEXT BIG THING ESTATES LTD (07290600)
- Charges for NEXT BIG THING ESTATES LTD (07290600)
- More for NEXT BIG THING ESTATES LTD (07290600)
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
|
|
05 Jun 2014 | CERTNM |
Company name changed wild developments LTD\certificate issued on 05/06/14
|
|
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
|