- Company Overview for BIG HELP TRADING CO LTD (09366282)
- Filing history for BIG HELP TRADING CO LTD (09366282)
- People for BIG HELP TRADING CO LTD (09366282)
- Charges for BIG HELP TRADING CO LTD (09366282)
- Insolvency for BIG HELP TRADING CO LTD (09366282)
- More for BIG HELP TRADING CO LTD (09366282)
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
|
|
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
|