THEBIGWORD OVERSEAS INTERPRETING LIMITED

Brainworks, Unit 4 Brainworks, Unit 4, Leeds, LS12 6LL, England
StatusACTIVE
Company No.07978026
CategoryPrivate Limited Company
Incorporated06 Mar 2012
Age12 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

THEBIGWORD OVERSEAS INTERPRETING LIMITED is an active private limited company with number 07978026. It was incorporated 12 years, 2 months, 16 days ago, on 06 March 2012. The company address is Brainworks, Unit 4 Brainworks, Unit 4, Leeds, LS12 6LL, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Oliver Rice

Appointment date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Daley

Termination date: 2023-12-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2024

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-28

Officer name: Mark Andrew Daley

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 25 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2021

Action Date: 04 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079780260001

Charge creation date: 2021-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Address

Type: AD01

Old address: Link Up Mitaka Ltd Link Up House Ring Road Leeds LS12 6AB

New address: Brainworks, Unit 4 Royds Close Leeds LS12 6LL

Change date: 2021-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-04

Officer name: Michele Gould

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-04

Officer name: Laurence Jeremy Gould

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Gould

Appointment date: 2021-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 May 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Graham Lightowler

Change date: 2020-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Graham Lightowler

Appointment date: 2020-03-10

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Daley

Change date: 2020-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Daley

Appointment date: 2020-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-13

Officer name: Mr Mark Andrew Daley

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-13

Officer name: Hazel Jayne Griffiths

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-13

Officer name: Hazel Jayne Griffiths

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hazel Jayne Griffiths

Appointment date: 2019-08-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ali Nihat Arkan

Termination date: 2019-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-12

Officer name: Ms Hazel Jayne Griffiths

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ali Nihat Arkan

Appointment date: 2019-04-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marcus Lee Mills

Termination date: 2019-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thebigword Interpreting Services Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Laurence Jeremy Gould

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-18

Officer name: Marcus Lee Mills

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-21

Officer name: Mrs Michele Gould

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Marcus Lee Mills

Appointment date: 2018-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Cheesebrough

Termination date: 2018-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-22

Officer name: Diane Cheesebrough

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-21

Officer name: Bernadette Judith Byrne

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-03

Officer name: Mr Marcus Lee Mills

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Leigh Toynton

Termination date: 2015-11-23

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-01

Officer name: Mrs Diane Cheesbrough

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-31

Officer name: Mrs Diane Cheesbrough

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Leigh Toynton

Termination date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-01

Officer name: Mr Matthew Leigh Toynton

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laurence Jeremy Gould

Termination date: 2015-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-02

Officer name: Mrs Diane Cheesebrough

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Bernadette Judith Byrne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Leigh Toynton

Documents

View document PDF

Incorporation company

Date: 06 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGK BUILDING SERVICES LIMITED

1ST FLOOR,LONDON,N13 5XD

Number:07028634
Status:ACTIVE
Category:Private Limited Company

CHEF-LINK UK LIMITED

ST DAVID'S COURT,WOLVERHAMPTON,WV1 3JE

Number:06879304
Status:ACTIVE
Category:Private Limited Company

CORREIA INTERIOR DESIGN STUDIO LIMITED

5 LAKESIDE GRANGE,WEYBRIDGE,KT13 9ZE

Number:09260862
Status:ACTIVE
Category:Private Limited Company

DR R CLAYTON LIMITED

BRIAR HOUSE,MARLOW,SL7 2JT

Number:07371613
Status:ACTIVE
Category:Private Limited Company

S W WINES LTD

2 HORNBY DRIVE,CONGLETON,CW12 4WB

Number:08019820
Status:ACTIVE
Category:Private Limited Company

SCOT-CONNECT LTD

HORIZON,FORRES,IV36 2AB

Number:SC507617
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