BIGPEAKS.COM LIMITED
Status | ACTIVE |
Company No. | 04040463 |
Category | Private Limited Company |
Incorporated | 25 Jul 2000 |
Age | 23 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BIGPEAKS.COM LIMITED is an active private limited company with number 04040463. It was incorporated 23 years, 10 months, 7 days ago, on 25 July 2000. The company address is Unit C1 Linhay Business Park Unit C1 Linhay Business Park, Newton Abbot, TQ13 7UP, Devon, England.
Company Fillings
Gazette filings brought up to date
Date: 18 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Gazette filings brought up to date
Date: 04 Jan 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 02 Sep 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Gazette filings brought up to date
Date: 01 Jun 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Gazette filings brought up to date
Date: 30 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 29 Sep 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Address
Type: AD01
Old address: Orchard House Clyst St. Mary Exeter Devon EX5 1BR England
New address: Unit C1 Linhay Business Park Ashburton Newton Abbot Devon TQ13 7UP
Change date: 2021-09-29
Documents
Dissolved compulsory strike off suspended
Date: 08 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2021
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 09 Nov 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Confirmation statement with updates
Date: 25 Sep 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Gazette filings brought up to date
Date: 17 Sep 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Henry John Tomlin
Change date: 2019-07-24
Documents
Change to a person with significant control
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-24
Psc name: Paul Henry John Tomlin
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-06
Old address: The Old Quarry Caton Ashburton Newton Abbot Devon TQ13 7LH United Kingdom
New address: Orchard House Clyst St. Mary Exeter Devon EX5 1BR
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 10 Sep 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Gazette filings brought up to date
Date: 08 Sep 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 04 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Address
Type: AD01
Old address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF
New address: The Old Quarry Caton Ashburton Newton Abbot Devon TQ13 7LH
Change date: 2017-09-18
Documents
Change person director company with change date
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-18
Officer name: Paul Henry John Tomlin
Documents
Change to a person with significant control
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-18
Psc name: Paul Henry John Tomlin
Documents
Dissolved compulsory strike off suspended
Date: 10 Aug 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Gazette filings brought up to date
Date: 10 Aug 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 28 May 2015
Action Date: 28 May 2015
Category: Address
Type: AD01
New address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF
Old address: Abertawe House Ystrad Road Fforestfach Swansea SA5 4JB
Change date: 2015-05-28
Documents
Change account reference date company previous extended
Date: 15 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
Made up date: 2014-07-30
New date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Change person director company with change date
Date: 29 Jul 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Henry John Tomlin
Change date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 30 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-30
Documents
Change account reference date company previous shortened
Date: 29 Apr 2014
Action Date: 30 Jul 2013
Category: Accounts
Type: AA01
New date: 2013-07-30
Made up date: 2013-07-31
Documents
Accounts amended with made up date
Date: 08 Apr 2014
Action Date: 31 Jul 2011
Category: Accounts
Type: AAMD
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Termination secretary company
Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination secretary company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Jenkins
Documents
Change registered office address company with date old address
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-29
Old address: 50 the Terrace Torquay Devon TQ1 1DD
Documents
Gazette filings brought up to date
Date: 03 Aug 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Move registers to sail company
Date: 27 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Paul Henry John Tomlin
Documents
Accounts amended with made up date
Date: 14 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AAMD
Made up date: 2009-07-31
Documents
Accounts with accounts type dormant
Date: 04 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
Legacy
Date: 18 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 14 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 14/04/2009 from ashmole & co abertawe house ystrad road foresteach swansea SA5 4JS
Documents
Legacy
Date: 21 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 21/01/2009 from unit 1 linhay business park eastern road ashburton devon TQ13 7UP
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 27 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/06; no change of members
Documents
Legacy
Date: 27 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 03 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 03/08/06 from: 60 st teilo street pontarddulais swansea SA4 8SY
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 10 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 12 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/02; full list of members
Documents
Legacy
Date: 20 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/07/01--------- £ si 597@1=597 £ ic 3/600
Documents
Accounts with accounts type total exemption small
Date: 28 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 12 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/01 to 31/07/01
Documents
Legacy
Date: 13 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/07/01-31/07/01 £ si 2@1
Documents
Legacy
Date: 13 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/01; full list of members
Documents
Legacy
Date: 15 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/01 to 30/09/01
Documents
Some Companies
NIESEN FARINGDON ROAD,ABINGDON,OX13 5AF
Number: | 09395609 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DEREDE ASSOCIATES LIMITED UNIT 14A, WATERSIDE BUSINESS PARK,HESSLE,HU13 0EG
Number: | 11594424 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7C INTERNATIONAL HOUSE,NEWTON ABBOT,TQ12 6RY
Number: | 08643335 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAMBOURN CHASE MANAGEMENT LIMITED
RAMSBURY HOUSE,HUNGERFORD,RG17 0EY
Number: | 05895178 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTHOLME MEWS MANAGEMENT CO. LIMITED
14 SAVILLE COURT,OTLEY,LS21 3HG
Number: | 01985670 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WEXFORD PLACE,MAIDSTONE,ME15 9GF
Number: | 09194151 |
Status: | ACTIVE |
Category: | Private Limited Company |