THE BIGGER BOAT DESIGN AND MARKETING LTD
Status | ACTIVE |
Company No. | 07103268 |
Category | Private Limited Company |
Incorporated | 12 Dec 2009 |
Age | 14 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
THE BIGGER BOAT DESIGN AND MARKETING LTD is an active private limited company with number 07103268. It was incorporated 14 years, 5 months, 22 days ago, on 12 December 2009. The company address is Suite 7 The Watermill Suite 7 The Watermill, Mirfield, WF14 8HE, West Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Notification of a person with significant control
Date: 23 Jun 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Amity Island Ltd
Notification date: 2023-06-05
Documents
Cessation of a person with significant control
Date: 23 Jun 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Philip James Mccaul
Cessation date: 2023-06-05
Documents
Cessation of a person with significant control
Date: 23 Jun 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-05
Psc name: Craig Douglas Main
Documents
Cessation of a person with significant control
Date: 23 Jun 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lee Boothroyd
Cessation date: 2023-06-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jun 2023
Action Date: 09 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-06-09
Charge number: 071032680001
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Philip James Mccaul
Change date: 2023-04-18
Documents
Change to a person with significant control
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Philip James Mccaul
Change date: 2023-04-18
Documents
Change person director company with change date
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Philip James Mccaul
Change date: 2023-04-18
Documents
Confirmation statement with updates
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 03 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Address
Type: AD01
Old address: Suite 7 Woodbottom Mirfield West Yorkshire WF14 8HE England
Change date: 2016-08-02
New address: Suite 7 the Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Address
Type: AD01
New address: Suite 7 Woodbottom Mirfield West Yorkshire WF14 8HE
Change date: 2016-06-15
Old address: Floor 2 Woodvale House Woodvale Office Park Brighouse West Yorkshire HD6 4AB
Documents
Change person director company with change date
Date: 31 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Douglas Main
Change date: 2016-03-01
Documents
Change person director company with change date
Date: 10 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Mr Craig Douglas Main
Documents
Change person director company with change date
Date: 08 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Boothroyd
Change date: 2016-03-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 20 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Philip James Mccaul
Change date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-24
Old address: 259 Healey Lane Batley WF17 8DA England
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Some Companies
2ND FLOOR CLIFTON HOUSE,BASINGSTOKE,RG21 7JE
Number: | 09333075 |
Status: | ACTIVE |
Category: | Private Limited Company |
216 HYDETHORPE ROAD,LONDON,SW12 0JH
Number: | 08033331 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANA BEACH HOTEL SUITE 270/14 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 08817883 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MILK LINK (LLANDYRNOG) LIMITED
ARLA HOUSE,LEEDS,LS10 1AB
Number: | 06927418 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 DEAN STREET,SWINDON,SN1 5EW
Number: | 11171484 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3A SUITE 3A-3C RIBBLE HOUSE,PRESTON,PR5 6UP
Number: | 11618641 |
Status: | ACTIVE |
Category: | Private Limited Company |