Advanced company searchLink opens in new window

BIG HELP TRADING CO LTD

Company number 09366282

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)
14 Sep 2020 TM01 Termination of appointment of Andrew John Myers as a director on 14 August 2020
14 Sep 2020 TM01 Termination of appointment of Gerrard Thomas Gibbons as a director on 14 August 2020
20 Mar 2020 MR01 Registration of charge 093662820001, created on 17 March 2020
02 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
10 Dec 2018 TM01 Termination of appointment of Lana Orr as a director on 27 November 2018
22 Nov 2018 AP01 Appointment of Mr Bryan Crieghton as a director on 22 November 2018
03 Oct 2018 AP01 Appointment of Ms Colette Goulding as a director on 20 September 2018
21 Aug 2018 PSC05 Change of details for Big Help Project as a person with significant control on 1 August 2018
11 Jul 2018 TM01 Termination of appointment of a director
11 Jul 2018 TM01 Termination of appointment of Barry Cooper as a director on 1 June 2018
18 Jan 2018 AD01 Registered office address changed from Unit H Business Resource Centre Admin Rd Knowsley L33 7TX to Link Road Depot Link Road Huyton Business Park Huyton Merseyside L36 6AP on 18 January 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
18 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
31 Oct 2017 TM01 Termination of appointment of Nick Crofts as a director on 1 April 2017
04 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
04 Jan 2017 AP01 Appointment of Mr Gerrard Thomas Gibbons as a director on 4 January 2017
23 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
19 Jan 2016 CH01 Director's details changed for Mr Peter Mitchell on 1 November 2015
14 Oct 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
23 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-23
  • GBP 2