Advanced company searchLink opens in new window

THE BIGGER BOAT DESIGN AND MARKETING LTD

Company number 07103268

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)
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with updates
23 Jun 2023 PSC02 Notification of Amity Island Ltd as a person with significant control on 5 June 2023
23 Jun 2023 PSC07 Cessation of Andrew Philip James Mccaul as a person with significant control on 5 June 2023
23 Jun 2023 PSC07 Cessation of Craig Douglas Main as a person with significant control on 5 June 2023
23 Jun 2023 PSC07 Cessation of Lee Boothroyd as a person with significant control on 5 June 2023
19 Jun 2023 MR01 Registration of charge 071032680001, created on 9 June 2023
02 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
18 Apr 2023 CH01 Director's details changed for Mr Andrew Philip James Mccaul on 18 April 2023
18 Apr 2023 PSC04 Change of details for Mr Andrew Philip James Mccaul as a person with significant control on 18 April 2023
18 Apr 2023 CH01 Director's details changed for Mr Andrew Philip James Mccaul on 18 April 2023
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with updates
23 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with updates
19 May 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with updates
14 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
23 May 2019 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
03 May 2018 AA Micro company accounts made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
07 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Aug 2016 AD01 Registered office address changed from Suite 7 Woodbottom Mirfield West Yorkshire WF14 8HE England to Suite 7 the Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE on 2 August 2016