BIG CAR PARK LIMITED

04480649
5 THEOBALD COURT THEOBALD STREET ELSTREE HERTFORDSHIRE WD6 4RN

Documents

Documents
Date Category Description Pages
12 Jan 2021 gazette Gazette Dissolved Compulsory 1 Buy now
27 Oct 2020 gazette Gazette Notice Compulsory 1 Buy now
30 Apr 2019 accounts Annual Accounts 9 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 9 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2017 accounts Annual Accounts 7 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Apr 2016 accounts Annual Accounts 8 Buy now
13 Jul 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 accounts Annual Accounts 7 Buy now
18 Jul 2014 annual-return Annual Return 4 Buy now
30 Apr 2014 accounts Annual Accounts 8 Buy now
21 Aug 2013 annual-return Annual Return 4 Buy now
04 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2013 accounts Annual Accounts 7 Buy now
23 Jul 2012 annual-return Annual Return 4 Buy now
30 Apr 2012 accounts Annual Accounts 6 Buy now
11 Jul 2011 annual-return Annual Return 4 Buy now
11 Jul 2011 officers Change of particulars for director (Mary Kathleen Breen) 2 Buy now
11 Jul 2011 officers Change of particulars for secretary (Ross Tarleton Simmons) 1 Buy now
11 Jul 2011 officers Change of particulars for director (Julie Simone Simmons) 2 Buy now
11 Jul 2011 officers Change of particulars for director (David Alexander Rintoul) 2 Buy now
08 Dec 2010 accounts Annual Accounts 10 Buy now
09 Jul 2010 annual-return Annual Return 5 Buy now
09 Jul 2010 officers Change of particulars for director (David Alexander Rintoul) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Julie Simone Simmons) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Mary Kathleen Breen) 2 Buy now
06 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Feb 2010 accounts Annual Accounts 10 Buy now
26 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
22 Jul 2009 annual-return Return made up to 09/07/09; full list of members 4 Buy now
21 Jul 2009 address Registered office changed on 21/07/2009 from 505 pinner road harrow middlesex HA2 6EH 1 Buy now
01 Aug 2008 accounts Annual Accounts 10 Buy now
16 Jul 2008 annual-return Return made up to 09/07/08; full list of members 4 Buy now
06 Dec 2007 accounts Annual Accounts 11 Buy now
19 Jul 2007 annual-return Return made up to 09/07/07; full list of members 3 Buy now
14 Jun 2007 accounts Annual Accounts 11 Buy now
14 Jun 2007 accounts Annual Accounts 12 Buy now
24 May 2007 officers Director's particulars changed 1 Buy now
24 May 2007 officers Secretary's particulars changed 1 Buy now
20 Jul 2006 annual-return Return made up to 09/07/06; full list of members 3 Buy now
14 Oct 2005 annual-return Return made up to 09/07/05; full list of members 3 Buy now
01 Mar 2005 address Registered office changed on 01/03/05 from: 4 warner house harrovian business village bessborough road harrow HA1 3EX 1 Buy now
24 Sep 2004 annual-return Return made up to 09/07/04; full list of members 7 Buy now
28 May 2004 accounts Annual Accounts 13 Buy now
22 Aug 2003 annual-return Return made up to 09/07/03; full list of members 7 Buy now
24 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
19 Jul 2002 officers Secretary resigned 1 Buy now
19 Jul 2002 officers Director resigned 1 Buy now
19 Jul 2002 officers New secretary appointed 2 Buy now
19 Jul 2002 officers New director appointed 2 Buy now
19 Jul 2002 officers New director appointed 2 Buy now
19 Jul 2002 officers New director appointed 2 Buy now
19 Jul 2002 capital Ad 10/07/02--------- £ si 88@1=88 £ ic 2/90 2 Buy now
09 Jul 2002 incorporation Incorporation Company 21 Buy now