THE BIG BLUE TRADING COMPANY LIMITED

Suite A 7th Floor Suite A 7th Floor, Bournemouth, BH8 8EZ, England
StatusACTIVE
Company No.07262973
CategoryPrivate Limited Company
Incorporated24 May 2010
Age13 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE BIG BLUE TRADING COMPANY LIMITED is an active private limited company with number 07262973. It was incorporated 13 years, 11 months, 25 days ago, on 24 May 2010. The company address is Suite A 7th Floor Suite A 7th Floor, Bournemouth, BH8 8EZ, England.



Company Fillings

Accounts with accounts type small

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-11

Officer name: Mr Stuart Paul Kirby

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Leigh Tucker

Change date: 2023-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2022

Action Date: 29 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072629730002

Charge creation date: 2022-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Capital name of class of shares

Date: 08 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 08 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Sep 2022

Action Date: 25 Aug 2022

Category: Capital

Type: SH02

Date: 2022-08-25

Documents

View document PDF

Resolution

Date: 05 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Sep 2022

Action Date: 25 Aug 2022

Category: Capital

Type: SH02

Date: 2022-08-25

Documents

View document PDF

Memorandum articles

Date: 05 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Sep 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-13

Psc name: Mark Skelding

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Twenty7Tec Group Ltd

Notification date: 2022-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Paul Kirby

Appointment date: 2022-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Leigh Tucker

Appointment date: 2022-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-13

Officer name: Mark Anthony Skelding

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

Old address: 25 st Thomas Street Winchester Hampshire SO23 9HJ United Kingdom

Change date: 2022-06-16

New address: Suite a 7th Floor Avalon Oxford Road Bournemouth BH8 8EZ

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jun 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-05-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2022

Action Date: 13 Jun 2022

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2022-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2022

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Skelding

Change date: 2022-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-18

Officer name: Mr Mark Skelding

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2022

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-18

Psc name: Mr Mark Skelding

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-08

New address: 25 st Thomas Street Winchester Hampshire SO23 9HJ

Old address: 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA England

Documents

View document PDF

Second filing of annual return with made up date

Date: 30 Jun 2021

Action Date: 24 May 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-05-24

Documents

View document PDF

Second filing of annual return with made up date

Date: 30 Jun 2021

Action Date: 24 May 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-28

Officer name: Mr Mark Skelding

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-17

New address: 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA

Old address: , Athenia House 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Old address: , Chart House 2 Effingham Road, Reigate, Surrey, RH2 7JN

New address: 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA

Change date: 2018-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Skelding

Notification date: 2016-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jun 2014

Action Date: 28 Apr 2014

Category: Capital

Type: SH02

Date: 2014-04-28

Documents

View document PDF

Resolution

Date: 16 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Jul 2013

Action Date: 24 May 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-05-24

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Jul 2013

Action Date: 24 May 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-06

Old address: , the Atrium Curtis Road, Dorking, Surrey, RH4 1XA

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2012

Action Date: 04 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-04

Old address: , Yeoman House Parsonage Square, Dorking, Surrey, RH4 1UP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2011

Action Date: 25 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-25

Officer name: Mr Mark Skelding

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2010

Action Date: 24 Sep 2010

Category: Address

Type: AD01

Old address: , 41a Bell Street, Reigate, Surrey, RH2 7AQ, United Kingdom

Change date: 2010-09-24

Documents

View document PDF

Legacy

Date: 06 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 24 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBAL I.TECH SOLUTIONS LTD

18 ROEBUCK GREEN,SLOUGH,SL1 5QY

Number:08071535
Status:ACTIVE
Category:Private Limited Company

HUTCH SOLUTIONS LIMITED

FLAT 19 WALDEN HOUSE DAGNALL STREET,LONDON,SW11 5DB

Number:11129112
Status:ACTIVE
Category:Private Limited Company

ISOLUTIONDEV LTD

71 FORTY LANE,WEMBLEY,HA9 9UR

Number:11809059
Status:ACTIVE
Category:Private Limited Company

NINGBO HAOSHIJI PLASTIC INDUSTRY CO., LTD

FOURTH FLOOR,LONDON,WC1E 6HA

Number:10333444
Status:ACTIVE
Category:Private Limited Company

PHILIP BARNES & CO LIMITED

THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB

Number:04173947
Status:ACTIVE
Category:Private Limited Company

SPL SALONS LIMITED

248 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU

Number:NI631479
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source