BIG BUSH LIMITED

427 Handsworth Road 427 Handsworth Road, Sheffield, S13 9DD, England
StatusACTIVE
Company No.08482587
CategoryPrivate Limited Company
Incorporated10 Apr 2013
Age11 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

BIG BUSH LIMITED is an active private limited company with number 08482587. It was incorporated 11 years, 1 month, 7 days ago, on 10 April 2013. The company address is 427 Handsworth Road 427 Handsworth Road, Sheffield, S13 9DD, England.



Company Fillings

Change registered office address company with date old address new address

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-17

Old address: 409 Handsworth Road Handsworth Sheffield S13 9BQ England

New address: 427 Handsworth Road Handsworth Sheffield S13 9DD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-07

New address: 409 Handsworth Road Handsworth Sheffield S13 9BQ

Old address: Dsm Building Garter Street Sheffield S4 7QX England

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-04

Officer name: Scott James Reynolds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Old address: Dsm Building Dsm Building Garter Street Sheffield S4 7QX England

New address: Dsm Building Garter Street Sheffield S4 7QX

Change date: 2019-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-03

Old address: Dsm Building Garter Street Sheffield S7 4QX England

New address: Dsm Building Dsm Building Garter Street Sheffield S4 7QX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Old address: Big Bush Ltd Garter Street Sheffield S4 7QX

Change date: 2019-04-24

New address: Dsm Building Garter Street Sheffield S7 4QX

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 20 Jul 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 084825870002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084825870001

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084825870002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Louise Gruszka

Appointment date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Louise Gruszka

Termination date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-03

Officer name: Mrs Natalie Louise Gruszka

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-05

Officer name: Nicki Marie Porter

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2016

Action Date: 02 Jul 2015

Category: Capital

Type: SH01

Capital : 1,500 GBP

Date: 2015-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Louise Gruszka

Termination date: 2016-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 09 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicki Marie Porter

Appointment date: 2015-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-11

Officer name: Natalie Louise Gruszka

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Jane Bridges

Appointment date: 2015-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

New address: Big Bush Ltd Garter Street Sheffield S4 7QX

Change date: 2015-04-08

Old address: 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084825870002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084825870001

Documents

View document PDF

Incorporation company

Date: 10 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLU CONNECTION LTD

ASHLEY COURT 32 MAIN STREET,MARKET HARBOROUGH,LE16 8HF

Number:07872325
Status:ACTIVE
Category:Private Limited Company

CITYFOX GROUP CENTRAL SERVICES LIMITED

CITYFOX HOUSE CHAPEL STREET,BRISTOL,BS2 0UH

Number:11844050
Status:ACTIVE
Category:Private Limited Company

GOLDEN CURRY MEDWAY LTD

174 LUTON ROAD,CHATHAM,ME4 5BP

Number:07960427
Status:ACTIVE
Category:Private Limited Company

LITTLE RACING CAR LIMITED

25 MOORGATE,LONDON,EC2R 6AY

Number:09420255
Status:ACTIVE
Category:Private Limited Company

NG CARPENTRY AND BUILDING LIMITED

2 CROFT GARDENS,BURNTWOOD,WS7 2EZ

Number:09748106
Status:ACTIVE
Category:Private Limited Company

SPIRE RETAIL LIMITED

77 BRIDGE STREET,WORKSOP,S80 1DG

Number:07666153
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