BIG BLUE COMPUTERS LIMITED
Status | ACTIVE |
Company No. | 05960335 |
Category | Private Limited Company |
Incorporated | 09 Oct 2006 |
Age | 17 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BIG BLUE COMPUTERS LIMITED is an active private limited company with number 05960335. It was incorporated 17 years, 7 months, 21 days ago, on 09 October 2006. The company address is 1 Pye Road, Wirral, CH60 0DB, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 02 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-27
New address: 1 Pye Road Wirral CH60 0DB
Old address: Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY England
Documents
Accounts with accounts type dormant
Date: 11 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type dormant
Date: 26 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type dormant
Date: 16 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Change person director company with change date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Laird Macdougall
Change date: 2020-09-30
Documents
Change person secretary company with change date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Christine Keatley
Change date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-21
Old address: Orchard House 4 Rocky Lane Heswall Wirral CH60 0BY England
New address: Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-21
New address: Orchard House 4 Rocky Lane Heswall Wirral CH60 0BY
Old address: Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF
Documents
Accounts with accounts type dormant
Date: 16 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type dormant
Date: 27 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type dormant
Date: 06 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type dormant
Date: 26 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type dormant
Date: 24 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type dormant
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Address
Type: AD01
Old address: Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF England
New address: Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF
Change date: 2015-07-20
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Address
Type: AD01
Old address: 102 Market Street Wirral Merseyside CH47 3BE
New address: Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF
Change date: 2015-07-20
Documents
Change person director company with change date
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Laird Macdougall
Change date: 2015-07-20
Documents
Change person secretary company with change date
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Christine Keatley
Change date: 2015-07-20
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type dormant
Date: 27 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type dormant
Date: 02 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Change person director company with change date
Date: 14 Oct 2011
Action Date: 09 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-09
Officer name: Mr Gordon Laird Macdougall
Documents
Change person secretary company with change date
Date: 14 Oct 2011
Action Date: 09 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Christine Keatley
Change date: 2011-10-09
Documents
Accounts with accounts type dormant
Date: 18 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 26 Oct 2010
Action Date: 26 Oct 2010
Category: Address
Type: AD01
Old address: 3 Victoria Drive West Kirby Wirral CH48 0QU
Change date: 2010-10-26
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Accounts with accounts type dormant
Date: 20 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-30
Officer name: Mr Gordon Laird Macdougall
Documents
Accounts with accounts type dormant
Date: 15 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Some Companies
PARK GATE 4TH FLOOR,BRIGHTON,BN1 6AF
Number: | 10079318 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 COTTONS BRIDGE,WARRINGTON,WA4 4AX
Number: | 10427824 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,WREXHAM,LL11 2NS
Number: | 11748349 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS002869 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
6 HARTWOOD GARDENS,WATERLOOVILLE,PO8 8RA
Number: | 11725311 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HEATHDALE,WIRRAL,CH63 3AX
Number: | 09146107 |
Status: | ACTIVE |
Category: | Private Limited Company |