- Company Overview for BIG LOCKER HIRE CO. LIMITED (10083099)
- Filing history for BIG LOCKER HIRE CO. LIMITED (10083099)
- People for BIG LOCKER HIRE CO. LIMITED (10083099)
- More for BIG LOCKER HIRE CO. LIMITED (10083099)
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) |
---|---|---|---|
05 Feb 2025 | AD01 | Registered office address changed from 163 Herne Hill London SE24 9LR England to Ds House 306 High Street Croydon Surrey CR0 1NG on 5 February 2025 | |
29 Jan 2025 | AD01 | Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to 163 Herne Hill London SE24 9LR on 29 January 2025 | |
07 May 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
04 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
10 Aug 2022 | AD01 | Registered office address changed from 75 Park Lane Croydon CR9 1XS England to D S House 306 High Street Croydon Surrey CR0 1NG on 10 August 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
22 Mar 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
30 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
04 May 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
04 May 2018 | PSC07 | Cessation of M&Jh Holdings Limited as a person with significant control on 6 March 2018 | |
14 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
07 Mar 2018 | PSC07 | Cessation of Jacob Mark Hinson as a person with significant control on 6 March 2018 | |
07 Mar 2018 | PSC07 | Cessation of Mark Hinson as a person with significant control on 6 March 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH United Kingdom to 75 Park Lane Croydon CR9 1XS on 7 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Jacob Mark Hinson as a director on 6 March 2018 | |
07 Mar 2018 | AP01 | Appointment of Mr David Russell Armitage as a director on 6 March 2018 | |
07 Mar 2018 | PSC01 | Notification of David Russell Armitage as a person with significant control on 6 March 2018 |