- Company Overview for THE BIG CHILLER COMPANY LIMITED (09990074)
- Filing history for THE BIG CHILLER COMPANY LIMITED (09990074)
- People for THE BIG CHILLER COMPANY LIMITED (09990074)
- More for THE BIG CHILLER COMPANY LIMITED (09990074)
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) |
---|---|---|---|
10 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
09 Jul 2022 | PSC04 | Change of details for Mr William Mark Poole as a person with significant control on 4 July 2022 | |
09 Jul 2022 | PSC07 | Cessation of S.H.E. Group Holdings Limited as a person with significant control on 4 July 2022 | |
10 Feb 2022 | TM01 | Termination of appointment of Charles Bernard Grant Campbell as a director on 6 February 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Dec 2021 | CH01 | Director's details changed for Mr William Mark Poole on 16 December 2021 | |
17 Dec 2021 | PSC04 | Change of details for Mr William Mark Poole as a person with significant control on 16 December 2021 | |
16 Dec 2021 | CH01 | Director's details changed for Mr Charles Bernard Grant Campbell on 16 December 2021 | |
16 Dec 2021 | AD01 | Registered office address changed from 22-26 King Street King's Lynn PE30 1HJ England to Unit 19 st Hilary Park Road King's Lynn PE30 4nd on 16 December 2021 | |
16 Dec 2021 | CH01 | Director's details changed for Mr Charles Bernard Grant Campbell on 16 December 2021 | |
16 Dec 2021 | CH01 | Director's details changed for Mr William Mark Poole on 16 December 2021 | |
16 Dec 2021 | PSC05 | Change of details for S.H.E. Group Holdings Limited as a person with significant control on 16 December 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
19 Dec 2019 | AD01 | Registered office address changed from Sedgeford Hall Estate Fring Road Sedgeford Hunstanton Norfolk PE36 5LT England to 22-26 King Street King's Lynn PE30 1HJ on 19 December 2019 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Oct 2019 | PSC02 | Notification of S.H.E. Group Holdings Limited as a person with significant control on 16 April 2019 | |
11 Oct 2019 | PSC07 | Cessation of Charles Bernard Grant Campbell as a person with significant control on 16 April 2019 |