Randalls Road
Leatherhead
KT22 7BA
Director Name | Mr Mark Raymond Keeley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Mole Business Park Randalls Road Leatherhead KT22 7BA |
Director Name | Daniel Edward Judge |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Unit 8 Mole Business Park Randalls Road Leatherhead KT22 7BA |
Website | bigprintplan.co.uk |
---|
Registered Address | Unit 8 Mole Business Park Randalls Road Leatherhead KT22 7BA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
5 at £1 | Daniel Judge 5.00% Ordinary Non-voting |
---|---|
48 at £1 | Mark Raymond Keeley 48.00% Ordinary |
47 at £1 | Lisa Jane Keeley 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,268 |
Cash | £7,525 |
Current Liabilities | £173,207 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
21 February 2024 | Director's details changed for Daniel Edward Judge on 1 August 2023 (2 pages) |
---|---|
21 February 2024 | Confirmation statement made on 14 February 2024 with updates (4 pages) |
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
1 March 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
21 March 2019 | Director's details changed for Daniel Edward Judge on 21 March 2019 (2 pages) |
15 February 2019 | Registered office address changed from 28 Wates Way Mitcham Surrey CR4 4HR to Unit 8 Mole Business Park Randalls Road Leatherhead KT22 7BA on 15 February 2019 (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
24 May 2017 | Memorandum and Articles of Association (12 pages) |
24 May 2017 | Memorandum and Articles of Association (12 pages) |
21 April 2017 | Change of share class name or designation (2 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 April 2017 | Change of share class name or designation (2 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
10 April 2017 | Resolutions
|
10 April 2017 | Resolutions
|
8 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
21 May 2013 | Director's details changed for Mr Mark Raymond Keeley on 16 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mrs Lisa Jane Keeley on 16 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mrs Lisa Jane Keeley on 16 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Mark Raymond Keeley on 16 May 2013 (2 pages) |
21 May 2013 | Registered office address changed from 89 West Street Carshalton SM5 2NP United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 89 West Street Carshalton SM5 2NP United Kingdom on 21 May 2013 (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Appointment of Daniel Edward Judge as a director (2 pages) |
14 March 2013 | Appointment of Daniel Edward Judge as a director (2 pages) |
15 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
13 June 2011 | Current accounting period shortened from 28 February 2012 to 31 July 2011 (3 pages) |
13 June 2011 | Current accounting period shortened from 28 February 2012 to 31 July 2011 (3 pages) |
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|