BIG ALP LTD.

04848027
THE STABLES, LITTLE COLDHARBOUR FARM TONG LANE LAMBERHURST TUNBRIDGE WELLS TN3 8AD

Documents

Documents
Date Category Description Pages
09 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2024 accounts Annual Accounts 12 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2023 accounts Annual Accounts 10 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2022 officers Change of particulars for director (Mr Michael Wood) 2 Buy now
29 Apr 2022 accounts Annual Accounts 10 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2021 accounts Annual Accounts 10 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2020 accounts Annual Accounts 11 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2019 accounts Annual Accounts 9 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2018 officers Appointment of corporate secretary (Auker Hutton Secretaries Limited) 2 Buy now
21 Aug 2018 officers Termination of appointment of secretary (Sarah Penelope Newman) 1 Buy now
21 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2018 accounts Annual Accounts 4 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2017 accounts Annual Accounts 4 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Apr 2016 accounts Annual Accounts 4 Buy now
03 Aug 2015 annual-return Annual Return 5 Buy now
26 Apr 2015 accounts Annual Accounts 4 Buy now
28 Jul 2014 annual-return Annual Return 5 Buy now
28 Apr 2014 accounts Annual Accounts 4 Buy now
18 Mar 2014 officers Appointment of director (Ms Sarah Penelope Newman) 2 Buy now
18 Mar 2014 capital Return of Allotment of shares 3 Buy now
09 Aug 2013 annual-return Annual Return 4 Buy now
26 Apr 2013 accounts Annual Accounts 3 Buy now
06 Aug 2012 annual-return Annual Return 4 Buy now
18 Apr 2012 accounts Annual Accounts 4 Buy now
02 Aug 2011 annual-return Annual Return 4 Buy now
28 Apr 2011 accounts Annual Accounts 4 Buy now
03 Aug 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 accounts Annual Accounts 4 Buy now
04 Aug 2009 annual-return Return made up to 28/07/09; full list of members 3 Buy now
12 May 2009 accounts Annual Accounts 4 Buy now
06 Apr 2009 address Registered office changed on 06/04/2009 from felicity cottage 11 high street shoreham nr sevenoaks kent TN14 7SE 1 Buy now
06 Apr 2009 officers Director's change of particulars / michael wood / 31/01/2009 1 Buy now
06 Apr 2009 officers Secretary's change of particulars / sarah newman / 31/01/2009 1 Buy now
31 Jul 2008 annual-return Return made up to 28/07/08; full list of members 3 Buy now
30 May 2008 accounts Annual Accounts 4 Buy now
08 Aug 2007 annual-return Return made up to 28/07/07; full list of members 2 Buy now
30 May 2007 accounts Annual Accounts 3 Buy now
18 Oct 2006 annual-return Return made up to 28/07/06; full list of members 2 Buy now
02 May 2006 accounts Annual Accounts 5 Buy now
22 Aug 2005 annual-return Return made up to 28/07/05; full list of members 6 Buy now
06 Jun 2005 accounts Annual Accounts 5 Buy now
21 Feb 2005 address Registered office changed on 21/02/05 from: 5 chapel alley cottages darenth way, shoreham sevenoaks kent TN14 7SE 1 Buy now
21 Feb 2005 officers Director's particulars changed 1 Buy now
19 Oct 2004 annual-return Return made up to 28/07/04; full list of members 6 Buy now
07 Aug 2003 officers Secretary resigned 1 Buy now
28 Jul 2003 incorporation Incorporation Company 19 Buy now