BIGSTAKETRADING LTD
Status | ACTIVE |
Company No. | 07061845 |
Category | Private Limited Company |
Incorporated | 30 Oct 2009 |
Age | 14 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
BIGSTAKETRADING LTD is an active private limited company with number 07061845. It was incorporated 14 years, 7 months, 6 days ago, on 30 October 2009. The company address is 207 Knutsford Road Grappenhall, Warrington, WA4 2QL, Cheshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Change person director company with change date
Date: 24 Jan 2024
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-01
Officer name: Mr Nicholas Guy Brook
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Address
Type: AD01
Old address: Hlb House 68 High Street Tarporley Cheshire CW6 0AT
New address: 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL
Change date: 2024-01-23
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-04-29
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2023
Action Date: 29 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-29
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2022
Action Date: 29 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-29
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2021
Action Date: 29 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-29
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2020
Action Date: 29 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-29
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 29 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-29
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2018
Action Date: 29 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-29
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Resolution
Date: 23 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 29 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-29
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 29 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 29 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 29 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 29 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Move registers to sail company
Date: 07 Nov 2012
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Brook
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
Action Date: 29 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-29
Documents
Change account reference date company previous extended
Date: 25 May 2011
Action Date: 29 Apr 2011
Category: Accounts
Type: AA01
New date: 2011-04-29
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Change registered office address company with date old address
Date: 01 Nov 2010
Action Date: 01 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-01
Old address: Hlb House 68 High Street Cheshire CW6 0AT United Kingdom
Documents
Capital allotment shares
Date: 18 Dec 2009
Action Date: 01 Nov 2009
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2009-11-01
Documents
Resolution
Date: 04 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 04 Dec 2009
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Davis
Documents
Appoint person director company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Robert Gareth Brook
Documents
Appoint person director company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Guy Brook
Documents
Some Companies
42 WISTERIA ROAD,LONDON,SE13 5HN
Number: | 11106469 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LADDS LANE,PETERBOROUGH,PE6 9HD
Number: | 11538775 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SOUTHOVER CLOSE,BRISTOL,BS9 3NG
Number: | 08017179 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMNITEC SOLUTIONS SERVICES LIMITED
5 KESTREL PARK,SKELMERSDALE,WN8 6TA
Number: | 08892363 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFIELD,ELY,CB6 3AY
Number: | 07643539 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEEM TREE SERVICES LIMITED
15 CENTURION WAY,BIRMINGHAM,B29 6TY
Number: | 11323711 |
Status: | ACTIVE |
Category: | Private Limited Company |