BIGGS BEIT LTD
Status | ACTIVE |
Company No. | 09135681 |
Category | Private Limited Company |
Incorporated | 17 Jul 2014 |
Age | 9 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BIGGS BEIT LTD is an active private limited company with number 09135681. It was incorporated 9 years, 10 months, 26 days ago, on 17 July 2014. The company address is Suite 2 Unit 19 Suite 2 Unit 19, Dunstable, LU5 4SB, Bedfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Mar 2024
Action Date: 25 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-25
Charge number: 091356810002
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Address
Type: AD01
New address: Suite 2 Unit 19 Boscombe Road Dunstable Bedfordshire LU5 4SB
Change date: 2023-09-26
Old address: Suite 2 Unit 19 Apex Business Centre Boscombe Road Dunstable Bedforshire LU5 4SB England
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Address
Type: AD01
New address: Suite 2 Unit 19 Apex Business Centre Boscombe Road Dunstable Bedforshire LU5 4SB
Change date: 2023-09-26
Old address: Suite 2, 19 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB England
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Address
Type: AD01
Old address: Suite 2 19 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB England
Change date: 2023-09-26
New address: Suite 2, 19 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Address
Type: AD01
Old address: Suite 2 Unit 19 Apex Business Centre Boscombe Road Dunstable LU5 4SB England
New address: Suite 2 19 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB
Change date: 2023-09-26
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Address
Type: AD01
Old address: Unit 19 Boscombe Road Dunstable LU5 4SB England
Change date: 2023-09-26
New address: Suite 2 Unit 19 Apex Business Centre Boscombe Road Dunstable LU5 4SB
Documents
Accounts with accounts type unaudited abridged
Date: 11 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 10 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Cessation of a person with significant control
Date: 27 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bigboy Sitauze
Cessation date: 2023-03-01
Documents
Change to a person with significant control
Date: 24 Mar 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-01
Psc name: Mr Bigboy Sitauze
Documents
Change to a person with significant control
Date: 24 Mar 2023
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bigboy Sitauze
Change date: 2019-11-01
Documents
Notification of a person with significant control
Date: 23 Mar 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sibonile Sitauze
Notification date: 2023-02-01
Documents
Accounts with accounts type unaudited abridged
Date: 05 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Change to a person with significant control
Date: 09 Aug 2022
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bigboy Sitauze
Change date: 2019-11-01
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Address
Type: AD01
New address: Unit 19 Boscombe Road Dunstable LU5 4SB
Old address: Victoria House Victoria Street 14 - 26 Victoria Street Luton Bedfordshire LU1 2UA England
Change date: 2022-01-11
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Appoint person director company with name date
Date: 20 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-18
Officer name: Mrs Sibonile Sitauze
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Mortgage satisfy charge full
Date: 09 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091356810001
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Change person director company with change date
Date: 29 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-20
Officer name: Mr Bigboy Sitauze
Documents
Change person director company with change date
Date: 29 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bigboy Sitauze
Change date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Address
Type: AD01
New address: Victoria House Victoria Street 14 - 26 Victoria Street Luton Bedfordshire LU1 2UA
Old address: Suite 6H, Britannia House, Leagrave Road Luton Bedfordshire LU3 1RJ England
Change date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person director company with change date
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-05
Officer name: Mr Bigboy Sitauze
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Notification of a person with significant control
Date: 11 Aug 2017
Action Date: 28 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-28
Psc name: Bigboy Sitauze
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-21
Old address: Suite 2a, Britannia House Leagrave Road Luton Bedfordshire LU3 1RJ England
New address: Suite 6H, Britannia House, Leagrave Road Luton Bedfordshire LU3 1RJ
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 May 2016
Action Date: 26 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091356810001
Charge creation date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Address
Type: AD01
Old address: 23 Torquay Drive Luton Bedfordshire LU4 9LL
Change date: 2016-04-18
New address: Suite 2a, Britannia House Leagrave Road Luton Bedfordshire LU3 1RJ
Documents
Termination director company with name termination date
Date: 02 Dec 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-20
Officer name: Jefrey Matemba
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Appoint person director company with name date
Date: 26 Apr 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-30
Officer name: Jefrey Matemba
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Address
Type: AD01
Old address: 11 Chaworth Green Luton Bedfordshire LU4 9JQ England
New address: 23 Torquay Drive Luton Bedfordshire LU4 9LL
Change date: 2014-11-11
Documents
Some Companies
36 PADDOCK,WALSALL,WS1 2HT
Number: | 11803596 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRA CHILDREN'S HOME LIMITED
2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD
Number: | 06011656 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 IRBY ROAD, HESWALL,MERSEYSIDE,CH61 6XG
Number: | 06151381 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10969650 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH YORKSHIRE INVESTMENT DEVELOPMENT FUND LTD.
2ND FLOOR,BARNSLEY,S75 3TZ
Number: | 04278261 |
Status: | ACTIVE |
Category: | Private Limited Company |
THINK PLUMBING & HEATING YORKSHIRE LTD
11 THE LEAVENS,BRADFORD,BD10 0UW
Number: | 11517398 |
Status: | ACTIVE |
Category: | Private Limited Company |