AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-05-24
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-08-31
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-08-31
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-24
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-08-31
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2021-08-31: 180.00 GBP
filed on: 31st, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-08-31: 135.00 GBP
filed on: 31st, May 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2021-08-31 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-05-24
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2020-06-30
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-06-30
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-06-30
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Kj Dunn & Co Accountants Ltd 144a Broadway Didcot Oxfordshire OX11 8RJ to The Manor Main Street Grove Wantage OX12 7JJ on 2020-07-02
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 27th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-05-24
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-05-17
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-24 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-05-24
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-24 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-05-24
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-24
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 28th, May 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-05-24
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-05-17
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-28 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-03-28
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-28 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-06
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-21
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 21st, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-07-21 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-08-17 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-18: 90.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 9th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-08-17 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed bigman contracting LTDcertificate issued on 12/10/12
filed on: 12th, October 2012
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-10-11
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-10-11
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-10-05
filed on: 5th, October 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2012-10-05
filed on: 5th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, August 2012
| incorporation
|
Free Download
(20 pages)
|