BIGGER PUBLIC RELATIONS LTD

My Trusted Accountant Limited Unit 6, Balfour Court My Trusted Accountant Limited Unit 6, Balfour Court, Preston, PR25 2TF, Lancashire, United Kingdom
StatusACTIVE
Company No.07010527
CategoryPrivate Limited Company
Incorporated07 Sep 2009
Age14 years, 9 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Wilson

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 07 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

MIAMI SUN SOLARIUM LIMITED

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

TELDUR CO LTD

FLAT 6,LEEDS,LS7 3JX

Number:11824118
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