BIG COW SPORTS LTD

15 Towcester Road 15 Towcester Road, Milton Keynes, MK19 6AN, Buckinghamshire
StatusACTIVE
Company No.08380733
CategoryPrivate Limited Company
Incorporated29 Jan 2013
Age11 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

BIG COW SPORTS LTD is an active private limited company with number 08380733. It was incorporated 11 years, 3 months, 16 days ago, on 29 January 2013. The company address is 15 Towcester Road 15 Towcester Road, Milton Keynes, MK19 6AN, Buckinghamshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-03

Officer name: Ms Lisa Marie Oram

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin John Farmer

Change date: 2019-10-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-03

Psc name: Ms Lisa Marie Oram

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Resolution

Date: 27 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lisa Marie Oram

Change date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lisa Marie Oram

Change date: 2017-06-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-06

Officer name: Kevin John Farmer

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-19

Officer name: Miss Lisa Marie Oram

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-19

Officer name: Kevin John Farmer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Amanda Quinn

Termination date: 2016-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Quinn

Termination date: 2016-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Amanda Quinn

Change date: 2015-08-25

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin John Farmer

Change date: 2015-08-25

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-25

Officer name: David John Quinn

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-25

Officer name: Miss Lisa Marie Oram

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-25

Officer name: Kevin John Farmer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aldbury Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Beaumont

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Marie Oram

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin John Farmer

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Quinn

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2014

Action Date: 20 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-20

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Amanda Quinn

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Address

Type: AD01

Old address: Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP United Kingdom

Change date: 2014-01-21

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rts events LIMITED\certificate issued on 20/01/14

Documents

View document PDF

Incorporation company

Date: 29 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10659557
Status:ACTIVE
Category:Community Interest Company

ALPINE PROPERTY INTELLIGENCE LTD

BOURNE HOUSE,PETWORTH,GU28 9DJ

Number:11001273
Status:ACTIVE
Category:Private Limited Company

INTERCITY COMMUNICATIONS LIMITED

49 MOWLEM STREET,LONDON,E2 9HE

Number:02674891
Status:ACTIVE
Category:Private Limited Company

PETERLOO RESEARCH LIMITED

10 PALAZZO APARTMENTS,LONDON,N1 4HS

Number:09968248
Status:ACTIVE
Category:Private Limited Company

RIDE BETTER C.I.C.

19 WATERY LANE,COVENTRY,CV6 2GE

Number:11067795
Status:ACTIVE
Category:Community Interest Company

STEVENSON MUNN EXPERT WITNESS SERVICES LIMITED

C/O FLANNIGAN EDMONDS BANNON,BELFAST,BT1 5HB

Number:NI610714
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