- Company Overview for BIG O LTD (09647602)
- Filing history for BIG O LTD (09647602)
- People for BIG O LTD (09647602)
- More for BIG O LTD (09647602)
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) |
---|---|---|---|
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Lucy Wishart as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Nancy Wishart as a person with significant control on 6 April 2016 | |
18 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
02 Jun 2016 | AD01 | Registered office address changed from 21 Sevier Street St Werburghs Bristol BS2 9LB England to Units 5 - 7 Clay Hill Fishponds Trading Estate Bristol Avon BS5 7ES on 2 June 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Ms Lucy Wishart on 22 April 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Miss Nancy Wishart on 22 April 2016 | |
21 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 27 August 2015
|
|
21 Oct 2015 | AP01 | Appointment of Ms Nancy Wishart as a director on 21 October 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Nancy Wishart as a director on 21 October 2015 | |
27 Aug 2015 | AP01 | Appointment of Ms Lucy Wishart as a director on 19 June 2015 | |
19 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-19
|