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

Big Red Industries Group Ltd

Documents

Total Documents34
Total Pages147

Filing History

15 January 2024Total exemption full accounts made up to 30 December 2022
27 November 2023Termination of appointment of Lucy Jayne Pennington-North as a director on 24 November 2023
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022
19 May 2023Confirmation statement made on 25 April 2023 with no updates
8 June 2022Termination of appointment of Michael Anthony Pickles as a director on 25 April 2022
25 April 2022Confirmation statement made on 25 April 2022 with updates
11 April 2022Cessation of Michael Joseph Gerard Lomas as a person with significant control on 6 April 2022
11 April 2022Notification of Brig Holdings Limited as a person with significant control on 6 April 2022
14 March 2022Total exemption full accounts made up to 31 December 2021
21 October 2021Cessation of Christopher Taylor as a person with significant control on 7 September 2021
6 October 2021Cessation of Big Red Industries Llp as a person with significant control on 13 October 2020
7 September 2021Termination of appointment of Robert North as a director on 7 September 2021
7 September 2021Appointment of Mrs Lucy Jayne Pennington-North as a director on 7 September 2021
7 September 2021Termination of appointment of Christopher Taylor as a director on 7 September 2021
7 September 2021Appointment of Mr Michael Anthony Pickles as a director on 7 September 2021
7 September 2021Notification of Michael Joseph Gerard Lomas as a person with significant control on 13 October 2020
7 September 2021Notification of Christopher Taylor as a person with significant control on 13 October 2020
7 September 2021Termination of appointment of James Reid as a director on 7 September 2021
4 September 2021Change of share class name or designation
4 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
4 September 2021Memorandum and Articles of Association
6 July 2021Registered office address changed from Tam House 49 Brow Road Paddock Huddersfield West Yorkshire HD1 4TP England to Ska Business Park St. Thomas Road Huddersfield HD1 3LG on 6 July 2021
2 June 2021Confirmation statement made on 2 May 2021 with no updates
19 March 2021Total exemption full accounts made up to 31 December 2020
8 March 2021Appointment of Mr Robert North as a director on 1 March 2021
8 March 2021Appointment of Mr James Reid as a director on 1 March 2021
8 March 2021Appointment of Mr Christopher Taylor as a director on 1 March 2021
10 November 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019
10 November 2020Accounts for a dormant company made up to 31 December 2019
26 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-25
5 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-04
4 May 2020Confirmation statement made on 2 May 2020 with updates
1 October 2019Termination of appointment of Craig Berry as a director on 1 October 2019
3 May 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-03
  • GBP 100
Sign up now to grow your client base. Plans & Pricing