- 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) |
---|---|---|---|
22 Mar 2019 | AP01 | Appointment of Mr Alan James Morgan as a director on 20 November 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
25 Apr 2018 | PSC04 | Change of details for Mr Andrew James Mcnamara as a person with significant control on 28 March 2018 | |
24 Apr 2018 | PSC01 | Notification of Mark Burgess as a person with significant control on 21 March 2018 | |
24 Apr 2018 | PSC01 | Notification of Andrew James Mcnamara as a person with significant control on 31 July 2017 | |
24 Apr 2018 | PSC07 | Cessation of Andrew James Mcnamara as a person with significant control on 21 March 2018 | |
28 Mar 2018 | PSC07 | Cessation of Oakley Secretarial Services Limited as a person with significant control on 31 July 2017 | |
21 Mar 2018 | PSC04 | Change of details for Mr Mark Burgess as a person with significant control on 2 October 2017 | |
21 Mar 2018 | PSC01 | Notification of Mark Burgess as a person with significant control on 2 October 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
19 Jan 2018 | SH08 | Change of share class name or designation | |
18 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | MA | Memorandum and Articles of Association | |
01 Nov 2017 | AA01 | Current accounting period extended from 31 March 2018 to 31 July 2018 | |
17 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 2 October 2017
|
|
17 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 2 October 2017
|
|
08 Jun 2017 | MA | Memorandum and Articles of Association | |
05 Apr 2017 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Studio 11 50-54 st Paul's Square Birmingham West Midlands B3 1QS on 5 April 2017 | |
22 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-22
|