BIGGS BEIT LTD

Suite 2 Unit 19 Suite 2 Unit 19, Dunstable, LU5 4SB, Bedfordshire, England
StatusACTIVE
Company No.09135681
CategoryPrivate Limited Company
Incorporated17 Jul 2014
Age9 years, 10 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091356810001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE CARE 365 LIMITED

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

IWH LTD

76 IRBY ROAD, HESWALL,MERSEYSIDE,CH61 6XG

Number:06151381
Status:ACTIVE
Category:Private Limited Company

PINNACLE LEARNING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10969650
Status:ACTIVE
Category:Private Limited Company
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

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