Download leads from Nexok and grow your business. Find out more

Big Boys Group Limited

Documents

Total Documents110
Total Pages398

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates
4 December 2023Total exemption full accounts made up to 31 March 2023
14 February 2023Confirmation statement made on 2 February 2023 with no updates
18 July 2022Total exemption full accounts made up to 31 March 2022
9 February 2022Confirmation statement made on 2 February 2022 with no updates
29 November 2021Total exemption full accounts made up to 31 March 2021
4 October 2021Registered office address changed from 85 High Street Hadleigh Benfleet Essex SS7 2PA to 77 High Street Hadleigh Benfleet SS7 2PA on 4 October 2021
10 February 2021Confirmation statement made on 2 February 2021 with no updates
10 February 2021Termination of appointment of Jannette Ann Mcclelland as a secretary on 10 February 2021
19 November 2020Total exemption full accounts made up to 31 March 2020
12 February 2020Confirmation statement made on 2 February 2020 with no updates
16 September 2019Total exemption full accounts made up to 31 March 2019
6 February 2019Confirmation statement made on 2 February 2019 with no updates
25 October 2018Total exemption full accounts made up to 31 March 2018
2 February 2018Confirmation statement made on 2 February 2018 with no updates
2 November 2017Total exemption full accounts made up to 31 March 2017
2 November 2017Total exemption full accounts made up to 31 March 2017
3 February 2017Confirmation statement made on 2 February 2017 with updates
3 February 2017Confirmation statement made on 2 February 2017 with updates
7 December 2016Total exemption small company accounts made up to 31 March 2016
7 December 2016Total exemption small company accounts made up to 31 March 2016
18 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
18 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
17 September 2015Total exemption small company accounts made up to 31 March 2015
17 September 2015Total exemption small company accounts made up to 31 March 2015
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
29 December 2014Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH to 85 High Street Hadleigh Benfleet Essex SS7 2PA on 29 December 2014
29 December 2014Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH to 85 High Street Hadleigh Benfleet Essex SS7 2PA on 29 December 2014
5 September 2014Total exemption small company accounts made up to 31 March 2014
5 September 2014Total exemption small company accounts made up to 31 March 2014
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
21 November 2013Total exemption small company accounts made up to 31 March 2013
21 November 2013Total exemption small company accounts made up to 31 March 2013
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
1 October 2012Total exemption small company accounts made up to 31 March 2012
1 October 2012Total exemption small company accounts made up to 31 March 2012
7 February 2012Registered office address changed from C/O Sibley Chew Ltd 5 Margaret Road Romford Essex RM2 5SH United Kingdom on 7 February 2012
7 February 2012Director's details changed for Michael Janaway on 7 February 2012
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
7 February 2012Secretary's details changed for Jannette Ann Mcclelland on 7 February 2012
7 February 2012Registered office address changed from C/O Sibley Chew Ltd 5 Margaret Road Romford Essex RM2 5SH United Kingdom on 7 February 2012
7 February 2012Director's details changed for Michael Janaway on 7 February 2012
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
7 February 2012Registered office address changed from C/O Sibley Chew Ltd 5 Margaret Road Romford Essex RM2 5SH United Kingdom on 7 February 2012
7 February 2012Director's details changed for Michael Janaway on 7 February 2012
7 February 2012Secretary's details changed for Jannette Ann Mcclelland on 7 February 2012
7 February 2012Secretary's details changed for Jannette Ann Mcclelland on 7 February 2012
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
19 August 2011Total exemption small company accounts made up to 31 March 2011
19 August 2011Total exemption small company accounts made up to 31 March 2011
5 April 2011Previous accounting period extended from 28 February 2011 to 31 March 2011
5 April 2011Previous accounting period extended from 28 February 2011 to 31 March 2011
5 April 2011Registered office address changed from 26 Hemmells Basildon Essex SS15 6ED on 5 April 2011
5 April 2011Registered office address changed from 26 Hemmells Basildon Essex SS15 6ED on 5 April 2011
5 April 2011Registered office address changed from 26 Hemmells Basildon Essex SS15 6ED on 5 April 2011
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
8 June 2010Total exemption small company accounts made up to 28 February 2010
8 June 2010Total exemption small company accounts made up to 28 February 2010
5 March 2010Director's details changed for Michael Janaway on 1 March 2010
5 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
5 March 2010Director's details changed for Michael Janaway on 1 March 2010
5 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
5 March 2010Director's details changed for Michael Janaway on 1 March 2010
5 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
29 December 2009Total exemption small company accounts made up to 28 February 2009
29 December 2009Total exemption small company accounts made up to 28 February 2009
2 March 2009Appointment terminated director matthew noakes
2 March 2009Return made up to 02/02/09; full list of members
2 March 2009Appointment terminated director matthew noakes
2 March 2009Return made up to 02/02/09; full list of members
14 November 2008Total exemption small company accounts made up to 28 February 2008
14 November 2008Total exemption small company accounts made up to 28 February 2008
12 February 2008Return made up to 02/02/08; full list of members
12 February 2008Return made up to 02/02/08; full list of members
27 December 2007Total exemption small company accounts made up to 28 February 2007
27 December 2007Total exemption small company accounts made up to 28 February 2007
14 November 2007Registered office changed on 14/11/07 from: unit 3, bb house 28-32 high road laindon essex SS15 6NR
14 November 2007Registered office changed on 14/11/07 from: unit 3, bb house 28-32 high road laindon essex SS15 6NR
30 March 2007Registered office changed on 30/03/07 from: 12 kings parade king street stanford le hope essex SS17 0HR
30 March 2007Registered office changed on 30/03/07 from: 12 kings parade king street stanford le hope essex SS17 0HR
22 March 2007Return made up to 02/02/07; full list of members
22 March 2007Return made up to 02/02/07; full list of members
6 December 2006Total exemption full accounts made up to 28 February 2006
6 December 2006Total exemption full accounts made up to 28 February 2006
26 May 2006Return made up to 02/02/06; full list of members
26 May 2006Return made up to 02/02/06; full list of members
28 April 2006Registered office changed on 28/04/06 from: grover house, grover walk corringham essex SS17 7LS
28 April 2006Registered office changed on 28/04/06 from: grover house, grover walk corringham essex SS17 7LS
7 September 2005Secretary's particulars changed
7 September 2005Secretary's particulars changed
4 August 2005New director appointed
4 August 2005New director appointed
1 August 2005Secretary resigned
1 August 2005New secretary appointed
1 August 2005New director appointed
1 August 2005Director resigned
1 August 2005New director appointed
1 August 2005Secretary resigned
1 August 2005Director resigned
1 August 2005New secretary appointed
2 February 2005Incorporation
2 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing