- Company Overview for BIG BOOK WHOLESALE LIMITED (10672427)
- Filing history for BIG BOOK WHOLESALE LIMITED (10672427)
- People for BIG BOOK WHOLESALE LIMITED (10672427)
- Charges for BIG BOOK WHOLESALE LIMITED (10672427)
- More for BIG BOOK WHOLESALE LIMITED (10672427)
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) |
---|---|---|---|
18 Apr 2024 | PSC01 | Notification of Jennifer Wilkins as a person with significant control on 16 March 2017 | |
18 Apr 2024 | PSC01 | Notification of Luke Wilkins as a person with significant control on 16 March 2017 | |
18 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 18 April 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
23 Mar 2023 | AD01 | Registered office address changed from Unit 20, Birchbrook Industrial Park Lynn Lane Shenstone Lichfield WS14 0DJ England to Big Book Wholesale Ltd Dunstall Park Road Derby DE24 8HJ on 23 March 2023 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
20 Apr 2021 | MR01 | Registration of charge 106724270001, created on 19 April 2021 | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Dec 2019 | AP01 | Appointment of Mrs Jennifer Wilkins as a director on 1 July 2018 | |
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
28 Mar 2019 | AD01 | Registered office address changed from Unit 20, Birchbrook Industrial Park Lynn Lane Shenstone Lichfield WS14 0DJ England to Unit 20, Birchbrook Industrial Park Lynn Lane Shenstone Lichfield WS14 0DJ on 28 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from 16 Crowcroft Way Long Eaton Nottingham NG10 4PT United Kingdom to Unit 20, Birchbrook Industrial Park Lynn Lane Shenstone Lichfield WS14 0DJ on 28 March 2019 | |
16 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
15 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-15
|