Advanced company searchLink opens in new window

BIG AND TALL WAREHOUSE LIMITED

Company number 06421131

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 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
24 Dec 2015 CH01 Director's details changed for Mrs Judith Ann Levy on 30 September 2015
24 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
21 Dec 2012 AD01 Registered office address changed from 19 Old School Lane Bristol BS8 4TY on 21 December 2012
26 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
06 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
17 May 2012 AA01 Current accounting period extended from 30 November 2012 to 31 May 2013
08 Jan 2012 TM01 Termination of appointment of Rachel Elnaugh as a director
16 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
07 Oct 2011 AP01 Appointment of Mrs Rachel Elizabeth Elnaugh as a director
08 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
07 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
07 Nov 2010 TM02 Termination of appointment of John Sanders as a secretary
19 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
27 Jan 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Ms Judith Ann Levy on 27 January 2010
08 Jan 2010 CH01 Director's details changed for Judith Ann Levy on 1 August 2009
08 Jan 2010 AD01 Registered office address changed from Badgers Croft Hive Road Bushey Heath Bushey Hertfordshire WD23 1JG on 8 January 2010
08 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
06 Apr 2009 363a Return made up to 30/11/08; full list of members
06 Apr 2009 288a Secretary appointed john sanders