About

Registered Number: 03654959
Date of Incorporation: 23/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 1a Marriott Way, Melton Constable, Norfolk, NR24 2BT

 

The Big Prawn Co. Ltd was registered on 23 October 1998 and are based in Norfolk, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CZWARTACKI, Adrian Wadislav 20 June 2001 31 March 2005 1
FLEMING, Alan Robert 02 February 2007 02 December 2008 1
Secretary Name Appointed Resigned Total Appointments
GOTTS, Vincent James 23 June 2015 - 1
O'HANLON, Lisa Claire 23 October 1998 02 February 2007 1
O'HANLON, Sean Dennis 02 February 2007 23 June 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 June 2020
AA - Annual Accounts 28 February 2020
AP01 - Appointment of director 08 January 2020
AP01 - Appointment of director 08 January 2020
AP01 - Appointment of director 08 January 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 04 March 2019
TM01 - Termination of appointment of director 15 February 2019
CC04 - Statement of companies objects 21 January 2019
SH08 - Notice of name or other designation of class of shares 18 January 2019
RESOLUTIONS - N/A 20 December 2018
MR01 - N/A 07 November 2018
MR01 - N/A 06 November 2018
MR01 - N/A 06 November 2018
MR01 - N/A 02 November 2018
MR01 - N/A 01 November 2018
MR01 - N/A 01 November 2018
AP01 - Appointment of director 30 October 2018
PSC02 - N/A 30 October 2018
PSC07 - N/A 30 October 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 01 March 2018
CH01 - Change of particulars for director 03 November 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 03 November 2016
CH01 - Change of particulars for director 03 November 2016
RP04 - N/A 13 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 28 October 2015
RESOLUTIONS - N/A 27 October 2015
SH08 - Notice of name or other designation of class of shares 27 October 2015
TM02 - Termination of appointment of secretary 09 July 2015
AP03 - Appointment of secretary 09 July 2015
AP01 - Appointment of director 02 February 2015
AA - Annual Accounts 19 December 2014
MR04 - N/A 21 November 2014
AR01 - Annual Return 27 October 2014
MR01 - N/A 15 October 2014
MR04 - N/A 30 September 2014
MR01 - N/A 07 August 2014
MR01 - N/A 16 July 2014
MR01 - N/A 16 July 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 19 February 2013
AP01 - Appointment of director 13 February 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 02 March 2012
AP01 - Appointment of director 27 January 2012
AR01 - Annual Return 16 January 2012
AP01 - Appointment of director 23 September 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 19 November 2010
TM01 - Termination of appointment of director 15 September 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 08 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
363a - Annual Return 03 November 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 17 December 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 01 December 2006
RESOLUTIONS - N/A 09 February 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 21 November 2005
AUD - Auditor's letter of resignation 10 June 2005
353 - Register of members 03 June 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
363a - Annual Return 14 December 2004
363a - Annual Return 18 November 2004
AA - Annual Accounts 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
363a - Annual Return 18 March 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 20 October 2003
395 - Particulars of a mortgage or charge 03 July 2003
363a - Annual Return 22 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
AA - Annual Accounts 06 November 2002
363s - Annual Return 09 November 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
AA - Annual Accounts 17 September 2001
395 - Particulars of a mortgage or charge 10 July 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 21 August 2000
363a - Annual Return 24 January 2000
353 - Register of members 18 January 2000
288c - Notice of change of directors or secretaries or in their particulars 18 January 2000
288c - Notice of change of directors or secretaries or in their particulars 18 January 2000
AA - Annual Accounts 24 November 1999
225 - Change of Accounting Reference Date 24 November 1999
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
287 - Change in situation or address of Registered Office 13 November 1998
NEWINC - New incorporation documents 23 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2018 Outstanding

N/A

A registered charge 29 October 2018 Outstanding

N/A

A registered charge 29 October 2018 Outstanding

N/A

A registered charge 29 October 2018 Outstanding

N/A

A registered charge 29 October 2018 Outstanding

N/A

A registered charge 29 October 2018 Outstanding

N/A

A registered charge 15 October 2014 Outstanding

N/A

A registered charge 07 August 2014 Outstanding

N/A

A registered charge 16 July 2014 Outstanding

N/A

A registered charge 16 July 2014 Outstanding

N/A

Legal charge 13 June 2003 Fully Satisfied

N/A

Mortgage debenture 02 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.