- Company Overview for BIG BALE COMPANY LIMITED (12977272)
- Filing history for BIG BALE COMPANY LIMITED (12977272)
- People for BIG BALE COMPANY LIMITED (12977272)
- More for BIG BALE COMPANY LIMITED (12977272)
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
|
|
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
|
|
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
|