Advanced company searchLink opens in new window

BIG SUNSHINE BOOKS LIMITED

Company number 09188881

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)
09 Sep 2024 CS01 Confirmation statement made on 28 August 2024 with no updates
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
06 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
08 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
09 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
21 May 2021 AA Total exemption full accounts made up to 31 August 2020
14 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
25 Jul 2020 AD01 Registered office address changed from 61 Godstow Road Wolvercote Oxford OX2 8PE to 1 Orchard Close Cassington Witney OX29 4BU on 25 July 2020
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
07 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
28 May 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
09 Jan 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs caroline angharad baxter
08 Dec 2014 AP01 Appointment of Mrs Caroline Angharad Baxter as a director on 2 December 2014
06 Dec 2014 TM01 Termination of appointment of Caroline Angharad Baxter as a director on 1 December 2014
28 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Clarification Directors date of birth on IN01 was removed from the public register on 09/01/15 as it was factually inaccurate or was derived from something factually inaccurate.