- Company Overview for BIG BUTTON HOLDINGS LIMITED (10683856)
- Filing history for BIG BUTTON HOLDINGS LIMITED (10683856)
- People for BIG BUTTON HOLDINGS LIMITED (10683856)
- More for BIG BUTTON HOLDINGS LIMITED (10683856)
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) |
---|---|---|---|
18 Nov 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from Studio 9 50-54 st Paul's Square Birmingham West Midlands B3 1QS England to Ground Floor Griffin House 18-19 Ludgate Hill Birmingham West Midlands B3 1DW on 18 November 2024 | |
27 Jun 2024 | CH01 | Director's details changed for Mrs Penelope Lee Burgess on 27 June 2024 | |
27 Jun 2024 | PSC04 | Change of details for Mr Mark Burgess as a person with significant control on 27 June 2024 | |
27 Jun 2024 | CH01 | Director's details changed for Mr Mark Burgess on 27 June 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
10 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
30 May 2022 | AP01 | Appointment of Mrs Penelope Lee Burgess as a director on 1 August 2021 | |
30 May 2022 | AP01 | Appointment of Mrs Sarah Louise Mcnamara as a director on 1 August 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
02 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2021 | MA | Memorandum and Articles of Association | |
02 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2020 | CH01 | Director's details changed for Mr Andrew James Mcnamara on 12 October 2020 | |
09 Oct 2020 | PSC04 | Change of details for Mr Andrew James Mcnamara as a person with significant control on 8 October 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
10 Jan 2020 | SH03 | Purchase of own shares. | |
20 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 13 December 2019
|
|
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | TM01 | Termination of appointment of Alan James Morgan as a director on 13 December 2018 |