About

Registered Number: 03395458
Date of Incorporation: 25/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 47-49 Exeter Street, Plymouth, Devon, PL4 0AH

 

Founded in 1997, The Big Pine Ltd has its registered office in Plymouth in Devon, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Mulligan, Jason Paurick, Chown, Steven Jeffrey, Dare, Clive Stanley Laurier.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLIGAN, Jason Paurick 11 November 1999 - 1
DARE, Clive Stanley Laurier 25 June 1997 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
CHOWN, Steven Jeffrey 25 June 1997 01 November 1999 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 30 January 2019
AP01 - Appointment of director 14 August 2018
CS01 - N/A 28 June 2018
MR04 - N/A 02 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 16 August 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 07 August 2014
TM01 - Termination of appointment of director 19 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 14 September 2013
TM02 - Termination of appointment of secretary 03 June 2013
AD01 - Change of registered office address 31 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 07 September 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 02 September 2010
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
AA - Annual Accounts 19 October 2009
DISS40 - Notice of striking-off action discontinued 17 October 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 01 September 2008
353 - Register of members 01 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 September 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 01 March 2005
395 - Particulars of a mortgage or charge 16 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 03 March 2003
288c - Notice of change of directors or secretaries or in their particulars 18 December 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 02 July 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 01 March 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
287 - Change in situation or address of Registered Office 03 November 1999
363s - Annual Return 30 July 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 13 July 1998
395 - Particulars of a mortgage or charge 07 May 1998
225 - Change of Accounting Reference Date 25 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
NEWINC - New incorporation documents 25 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2004 Fully Satisfied

N/A

Mortgage debenture 29 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.