Manchester
M4 4HF
Secretary Name | Dickon Anthony Railton Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Red Bank Court Manchester M4 4HF |
Director Name | Mr Wayne Chappell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(16 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | Unit 14 Red Bank Court Manchester M4 4HF |
Director Name | Mr Wayne Chappell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | Unit 14 Red Bank Court Manchester M4 4HF |
Director Name | Stephen Gray |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Beswick Street Manchester M4 7HR |
Website | bigfishrentals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8322753 |
Telephone region | Manchester |
Registered Address | Unit 14 Red Bank Court Manchester M4 4HF |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1.1k at £1 | Carmel Mccourt 37.50% Ordinary |
---|---|
1.1k at £1 | Wayne Chappell 37.50% Ordinary |
750 at £1 | Stephen Gray 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,123 |
Cash | £1,515 |
Current Liabilities | £18,991 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
28 November 2023 | Change of details for Mr Dickon Anthony Railton Fletcher as a person with significant control on 15 May 2023 (2 pages) |
---|---|
28 November 2023 | Confirmation statement made on 14 November 2023 with updates (4 pages) |
30 October 2023 | Appointment of Mr Wayne Chappell as a director on 29 September 2023 (2 pages) |
30 October 2023 | Notification of Wayne Chappell as a person with significant control on 29 September 2023 (2 pages) |
10 October 2023 | Termination of appointment of Wayne Chappell as a director on 29 September 2023 (1 page) |
10 October 2023 | Cessation of Wayne Chappell as a person with significant control on 29 September 2023 (1 page) |
24 March 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
16 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
25 May 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
16 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
19 November 2020 | Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE (1 page) |
19 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
13 May 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
14 January 2020 | Second filing of Confirmation Statement dated 14/11/2019 (4 pages) |
15 November 2019 | Confirmation statement made on 14 November 2019 with updates
|
15 November 2019 | Cessation of Carmel Mccourt as a person with significant control on 2 April 2019 (1 page) |
24 April 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
26 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
24 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
24 November 2017 | Change of details for Mr Wayne Chappell as a person with significant control on 24 November 2016 (2 pages) |
24 November 2017 | Change of details for Mr Wayne Chappell as a person with significant control on 24 November 2016 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 November 2016 | Director's details changed for Mr Wayne Chappell on 23 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr Wayne Chappell on 23 November 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (8 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (8 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 March 2016 | Director's details changed for Dickon Anthony Railton Fletcher on 2 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Dickon Anthony Railton Fletcher on 2 March 2016 (2 pages) |
4 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 April 2015 | Director's details changed for Dickon Anthony Railton Fletcher on 16 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Dickon Anthony Railton Fletcher on 16 April 2015 (2 pages) |
21 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
24 June 2014 | Registered office address changed from 24 Beswick Street Manchester M4 7HR on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 24 Beswick Street Manchester M4 7HR on 24 June 2014 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 November 2013 | Director's details changed for Wayne Chappell on 18 January 2013 (2 pages) |
29 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Director's details changed for Wayne Chappell on 18 January 2013 (2 pages) |
29 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
1 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 April 2013 | Termination of appointment of Stephen Gray as a director (1 page) |
3 April 2013 | Termination of appointment of Stephen Gray as a director (1 page) |
7 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Director's details changed for Wayne Chappell on 5 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Wayne Chappell on 5 December 2012 (2 pages) |
7 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Director's details changed for Wayne Chappell on 5 December 2012 (2 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Statement by directors (1 page) |
12 April 2011 | Statement by directors (1 page) |
12 April 2011 | Statement of capital on 12 April 2011
|
12 April 2011 | Solvency statement dated 23/03/11 (1 page) |
12 April 2011 | Resolutions
|
12 April 2011 | Statement of capital on 12 April 2011
|
12 April 2011 | Solvency statement dated 23/03/11 (1 page) |
12 April 2011 | Resolutions
|
31 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 December 2010 | Director's details changed for Stephen Gray on 26 March 2010 (2 pages) |
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Director's details changed for Stephen Gray on 26 March 2010 (2 pages) |
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 March 2010 | Appointment of Stephen Gray as a director (3 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 March 2010 | Appointment of Stephen Gray as a director (3 pages) |
26 March 2010 | Registered office address changed from the Beehive Mill, Jersey Street Ancoates Manchester Greater Manchester M4 6JG on 26 March 2010 (1 page) |
26 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 March 2010 | Registered office address changed from the Beehive Mill, Jersey Street Ancoates Manchester Greater Manchester M4 6JG on 26 March 2010 (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Director's details changed for Dickon Anthony Railton Fletcher on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Wayne Chappell on 1 October 2009 (2 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Director's details changed for Dickon Anthony Railton Fletcher on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Wayne Chappell on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Dickon Anthony Railton Fletcher on 1 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Dickon Anthony Railton Fletcher on 1 October 2009 (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Secretary's details changed for Dickon Anthony Railton Fletcher on 1 October 2009 (1 page) |
15 December 2009 | Secretary's details changed for Dickon Anthony Railton Fletcher on 1 October 2009 (1 page) |
15 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Wayne Chappell on 1 October 2009 (2 pages) |
2 October 2009 | Director's change of particulars / wayne chappell / 28/09/2009 (1 page) |
2 October 2009 | Director's change of particulars / wayne chappell / 28/09/2009 (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 March 2009 | Director's change of particulars / wayne chappell / 07/01/2009 (1 page) |
30 March 2009 | Director and secretary's change of particulars / dickon fletcher / 17/10/2008 (1 page) |
30 March 2009 | Director and secretary's change of particulars / dickon fletcher / 17/10/2008 (1 page) |
30 March 2009 | Director's change of particulars / wayne chappell / 07/01/2009 (1 page) |
21 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 January 2008 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
24 January 2008 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
11 December 2007 | Return made up to 14/11/07; full list of members
|
11 December 2007 | Return made up to 14/11/07; full list of members
|
14 November 2006 | Incorporation (17 pages) |
14 November 2006 | Incorporation (17 pages) |