About

Registered Number: 06040984
Date of Incorporation: 03/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: C/O Palmer Riley & Co., 1st Floor Unit E2, Fareham Heights, Standard Way, Fareham, Hampshire, PO16 8XT

 

Big Chip Ltd was setup in 2007. The current directors of the business are listed as Scott, Rosemary Anne, Scott, Melvyn Anthony George at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Melvyn Anthony George 03 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Rosemary Anne 03 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 19 January 2015
AD01 - Change of registered office address 23 December 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 27 November 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 09 January 2009
363a - Annual Return 10 January 2008
RESOLUTIONS - N/A 22 February 2007
RESOLUTIONS - N/A 22 February 2007
RESOLUTIONS - N/A 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 03 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.