THE BIGGER BOAT DESIGN AND MARKETING LTD

Suite 7 The Watermill Suite 7 The Watermill, Mirfield, WF14 8HE, West Yorkshire, England
StatusACTIVE
Company No.07103268
CategoryPrivate Limited Company
Incorporated12 Dec 2009
Age14 years, 5 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARTFORD CARE (4) LIMITED

2ND FLOOR CLIFTON HOUSE,BASINGSTOKE,RG21 7JE

Number:09333075
Status:ACTIVE
Category:Private Limited Company

JOHN BEST MAINTENANCE LIMITED

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

PACOGA TRANS LTD

52 DEAN STREET,SWINDON,SN1 5EW

Number:11171484
Status:ACTIVE
Category:Private Limited Company

RED ROSE CARE HOME LTD

SUITE 3A SUITE 3A-3C RIBBLE HOUSE,PRESTON,PR5 6UP

Number:11618641
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source