About

Registered Number: 04747156
Date of Incorporation: 29/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Crab Hill Cottage Prospect Hill, Great Cornard, Sudbury, CO10 0PQ,

 

Established in 2003, Big Clean Little Clean Ltd have registered office in Sudbury. The current directors of Big Clean Little Clean Ltd are listed as Barker, Michelle Louise, Knott, Sheila Anne, Barker, Colin at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Michelle Louise 09 September 2009 - 1
KNOTT, Sheila Anne 23 August 2017 - 1
BARKER, Colin 29 April 2003 09 September 2009 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 14 December 2018
AD01 - Change of registered office address 26 October 2018
PSC04 - N/A 26 October 2018
PSC04 - N/A 29 June 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 18 October 2017
AP01 - Appointment of director 23 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 02 May 2011
CH03 - Change of particulars for secretary 07 March 2011
CH01 - Change of particulars for director 06 March 2011
AD01 - Change of registered office address 05 March 2011
CH03 - Change of particulars for secretary 05 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 08 January 2010
288a - Notice of appointment of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
MEM/ARTS - N/A 14 August 2009
CERTNM - Change of name certificate 12 August 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
287 - Change in situation or address of Registered Office 10 August 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 05 July 2004
288c - Notice of change of directors or secretaries or in their particulars 05 July 2004
363s - Annual Return 07 May 2004
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.