BIGGESTDISCOUNT LIMITED
Status | ACTIVE |
Company No. | 05118938 |
Category | Private Limited Company |
Incorporated | 05 May 2004 |
Age | 20 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
BIGGESTDISCOUNT LIMITED is an active private limited company with number 05118938. It was incorporated 20 years, 1 month, 11 days ago, on 05 May 2004. The company address is Worrall House West Street Worrall House West Street, Sheffield, S20 1EP, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Cessation of a person with significant control
Date: 02 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sara Kim Andrew
Cessation date: 2019-10-01
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Kim Andrew
Termination date: 2019-10-01
Documents
Termination secretary company with name termination date
Date: 02 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sara Kim Andrew
Termination date: 2019-10-01
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous extended
Date: 19 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-06-29
Documents
Change to a person with significant control
Date: 19 Sep 2017
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip John Andrew
Change date: 2017-09-15
Documents
Change person director company with change date
Date: 19 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip John Andrew
Change date: 2017-09-15
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-19
Old address: 10 Strathmore Drive Charvil Reading RG10 9QT
New address: Worrall House West Street Beighton Sheffield S20 1EP
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Change account reference date company previous shortened
Date: 31 Mar 2017
Action Date: 29 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-06-29
Documents
Termination director company with name termination date
Date: 24 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Harvie Andrew
Termination date: 2016-10-13
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Change sail address company with old address new address
Date: 06 May 2016
Category: Address
Type: AD02
New address: Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL
Old address: 115 Crockhamwell Road Woodley Reading RG5 3JP
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Capital allotment shares
Date: 06 May 2015
Action Date: 01 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-01
Capital : 3 GBP
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Capital variation of rights attached to shares
Date: 14 Apr 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 14 Apr 2015
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 14 Apr 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 14 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip John Andrew
Appointment date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Change person director company with change date
Date: 13 May 2013
Action Date: 05 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-05
Officer name: Trevor Harvie Andrew
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Move registers to sail company
Date: 07 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor Harvie Andrew
Change date: 2010-05-05
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-05
Officer name: Sara Kim Andrew
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/09; full list of members
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/06; full list of members
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/05; full list of members
Documents
Legacy
Date: 07 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 05/04/05 to 30/06/05
Documents
Legacy
Date: 07 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 05/04/05
Documents
Some Companies
923 FINCHLEY ROAD,GOLDERS GREEN,NW11 7PE
Number: | 09547241 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECHELON PROPERTY MANAGEMENT LIMITED
46 NEW MILL VICTORIA MILLS,SHIPLEY,BD17 7EJ
Number: | 08227266 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUTOPIA TECHNOLOGY SERVICES LTD
ISABELLE COLLIERY,BLYTH,NE24 5RW
Number: | 06725615 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 DEVON UNITS BUDLAKE ROAD,EXETER,EX2 8PY
Number: | 02951188 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BRENCHLEY AVENUE,GRAVESEND,DA11 7RQ
Number: | 06924516 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 FRANCIS ROAD,BIRMINGHAM,B16 8SP
Number: | 11837427 |
Status: | ACTIVE |
Category: | Private Limited Company |