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)
15 Jun 2016 AD01 Registered office address changed from Floor 2 Woodvale House Woodvale Office Park Brighouse West Yorkshire HD6 4AB to Suite 7 Woodbottom Mirfield West Yorkshire WF14 8HE on 15 June 2016
31 Mar 2016 CH01 Director's details changed for Mr Craig Douglas Main on 1 March 2016
10 Mar 2016 CH01 Director's details changed for Mr Craig Douglas Main on 1 March 2016
08 Mar 2016 CH01 Director's details changed for Mr Lee Boothroyd on 1 March 2016
21 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3
20 Oct 2014 CH01 Director's details changed for Mr Andrew Philip James Mccaul on 20 September 2014
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3
13 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Sep 2012 AD01 Registered office address changed from 259 Healey Lane Batley WF17 8DA England on 24 September 2012
16 Feb 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
12 Dec 2009 NEWINC Incorporation