BIG BASH ENTERPRISES LTD - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-02-19 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-13 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES
2018-11-06 update statutory_documents DIRECTOR APPOINTED MRS ERICA PATRICIA LANYON
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-23 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-07 delete address WOODBANK COTTAGE TOWER HILL DORKING SURREY ENGLAND RH4 2AT
2016-02-07 insert address WOODBANK COTTAGE TOWER HILL DORKING SURREY RH4 2AT
2016-02-07 update registered_address
2016-02-07 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-02-07 update returns_next_due_date 2016-01-08 => 2017-01-08
2016-01-05 update statutory_documents 11/12/15 FULL LIST
2016-01-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID RUSSELL / 03/07/2015
2016-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID RUSSELL / 03/07/2015
2015-08-07 delete address 24 OVERDALE DORKING SURREY RH5 4BS
2015-08-07 insert address WOODBANK COTTAGE TOWER HILL DORKING SURREY ENGLAND RH4 2AT
2015-08-07 update registered_address
2015-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 24 OVERDALE DORKING SURREY RH5 4BS
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-11 => 2014-12-11
2015-01-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2014-12-22 update statutory_documents 11/12/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 24 OVERDALE DORKING SURREY ENGLAND RH5 4BS
2014-02-07 insert address 24 OVERDALE DORKING SURREY RH5 4BS
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-11 => 2013-12-11
2014-02-07 update returns_next_due_date 2014-01-08 => 2015-01-08
2014-01-02 update statutory_documents 11/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-11 => 2012-12-11
2013-06-24 update returns_next_due_date 2013-01-08 => 2014-01-08
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-17 update statutory_documents 11/12/12 FULL LIST
2012-09-17 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-27 update statutory_documents 11/12/11 FULL LIST
2011-09-08 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-07 update statutory_documents 11/12/10 FULL LIST
2009-12-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION