BIGGER PUBLIC RELATIONS LTD
Status | ACTIVE |
Company No. | 07010527 |
Category | Private Limited Company |
Incorporated | 07 Sep 2009 |
Age | 14 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BIGGER PUBLIC RELATIONS LTD is an active private limited company with number 07010527. It was incorporated 14 years, 9 months, 29 days ago, on 07 September 2009. The company address is My Trusted Accountant Limited Unit 6, Balfour Court My Trusted Accountant Limited Unit 6, Balfour Court, Preston, PR25 2TF, Lancashire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-28
Officer name: Mr Gregory John Wilson
Documents
Change to a person with significant control
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-28
Psc name: Mr Gregory John Wilson
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-01
Old address: Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE United Kingdom
New address: My Trusted Accountant Limited Unit 6, Balfour Court Leyland Preston Lancashire PR25 2TF
Documents
Confirmation statement with updates
Date: 21 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type total exemption full
Date: 17 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 17 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Change to a person with significant control
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-16
Psc name: Mr Gregory John Wilson
Documents
Change person director company with change date
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-16
Officer name: Mr Gregory John Wilson
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-16
Old address: The Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG England
New address: Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Change to a person with significant control
Date: 11 Sep 2017
Action Date: 08 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-08
Psc name: Mr Gregory John Wilson
Documents
Change person director company with change date
Date: 11 Sep 2017
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-08
Officer name: Mr Gregory John Wilson
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-04
Old address: 10 Clement Road Fulwood Preston PR2 9LG
New address: The Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 04 Feb 2014
Action Date: 04 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-04
Old address: 173 Lightfoot Lane Higher Bartle Preston PR4 0LA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 20 Jan 2013
Action Date: 29 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-29
Officer name: Mr Gregory John Wilson
Documents
Change registered office address company with date old address
Date: 08 Oct 2012
Action Date: 08 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-08
Old address: 21 Navigation Business Village Navigation Way, Ashton on Ribble Preston Lancashire PR2 2DX United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Change person director company with change date
Date: 25 Sep 2012
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-25
Officer name: Mr Gregory John Wilson
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination secretary company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Suzanne Wilson
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Gregory John Wilson
Documents
Legacy
Date: 19 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
63 STILEHALL GARDENS MANAGEMENT COMPANY LIMITED
63 STILE HALL GARDENS,LONDON,W4 3BT
Number: | 03680443 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORDON HEWITT AND ASSOCIATES LIMITED
55 BAKER STREET,LONDON,W1U 7EU
Number: | 01709235 |
Status: | ACTIVE |
Category: | Private Limited Company |
243 HINCKLEY ROAD,LEICESTER,LE3 0TG
Number: | 10828893 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.W. WELDING & INSPECTION SERVICES LTD
EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN
Number: | 10216033 |
Status: | ACTIVE |
Category: | Private Limited Company |
SISMAN PROPERTY CONSULTANTS LIMITED
ALBION DOCKSIDE BUILDING,BRISTOL,BS1 6UT
Number: | 08407380 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6,LEEDS,LS7 3JX
Number: | 11824118 |
Status: | ACTIVE |
Category: | Private Limited Company |