Advanced company searchLink opens in new window

BIG LOCKER HIRE CO. LIMITED

Company number 10083099

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-12
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