Advanced company searchLink opens in new window

BIG BALE COMPANY LIMITED

Company number 12977272

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)
29 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
23 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
26 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
04 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
13 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
04 Jun 2021 SH02 Sub-division of shares on 1 December 2020
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
11 Jan 2021 AP01 Appointment of Ms Pollyanna Price as a director on 11 January 2021
10 Dec 2020 SH02 Sub-division of shares on 1 December 2020
10 Dec 2020 MA Memorandum and Articles of Association
10 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 01/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2020 PSC07 Cessation of Elizabeth Ruth Johnson as a person with significant control on 1 December 2020
09 Dec 2020 SH08 Change of share class name or designation
08 Dec 2020 PSC04 Change of details for Mr David Brown Eunson Johnson as a person with significant control on 1 December 2020
08 Dec 2020 PSC01 Notification of Douglas Henry Owen Price as a person with significant control on 1 December 2020
04 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 30
04 Dec 2020 AP01 Appointment of Mr Douglas Henry Owen Price as a director on 1 December 2020
18 Nov 2020 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 10 November 2020
18 Nov 2020 PSC01 Notification of David Brown Eunson Johnson as a person with significant control on 13 November 2020
18 Nov 2020 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Rectory Farm Luddington Peterborough Cambridgeshire PE8 5QS on 18 November 2020
18 Nov 2020 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 13 November 2020
18 Nov 2020 TM01 Termination of appointment of a G Secretarial Limited as a director on 10 November 2020
18 Nov 2020 AP01 Appointment of Ms Jodie Taylor Johnson as a director on 10 November 2020
18 Nov 2020 TM01 Termination of appointment of Roger Hart as a director on 10 November 2020