BIGKID AGENCY LIMITED

51-53 Queen Street, Wolverhampton, WV1 1ES, England
StatusACTIVE
Company No.09820346
CategoryPrivate Limited Company
Incorporated12 Oct 2015
Age8 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

BIGKID AGENCY LIMITED is an active private limited company with number 09820346. It was incorporated 8 years, 6 months, 13 days ago, on 12 October 2015. The company address is 51-53 Queen Street, Wolverhampton, WV1 1ES, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 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: 12 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Alexander Graham

Change date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 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: 22 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098203460002

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-11-23

Documents

View document PDF

Legacy

Date: 22 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/10/20

Documents

View document PDF

Resolution

Date: 22 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Hugkulstone

Termination date: 2020-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098203460001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098203460003

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-25

Charge number: 098203460003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2019

Action Date: 15 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-15

Charge number: 098203460002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2019

Action Date: 15 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-15

Charge number: 098203460001

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-27

Officer name: Mr Gareth Haydn Williams

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-26

Officer name: Robert Maurice Cross

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-11

Officer name: Mr Edward Alexander Graham

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Mr Paul William Hugkulstone

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Rowland

Appointment date: 2018-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Thomas Inger

Appointment date: 2018-08-15

Documents

View document PDF

Resolution

Date: 12 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 05 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Kevin John Rowland

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Shane Thomas Inger

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Mr Gareth Haydn Williams

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Mr Phillip Anthony Inman

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Mr Robert Maurice Cross

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Mitchell

Termination date: 2018-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Hugkulstone

Termination date: 2018-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-15

Officer name: Paul Hugkulstone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

New address: 51-53 Queen Street Wolverhampton WV1 1ES

Old address: Bourne House 475 Godstone Road Whyteleafe CR3 0BL United Kingdom

Change date: 2018-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Hugh Dominic Duffy

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jun 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Duffy

Change date: 2015-11-12

Documents

View document PDF

Incorporation company

Date: 12 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAMIK LIMITED

2 GATEHOUSE CLOSE, BEAULIEU ROAD,BEXHILL-ON-SEA,TN39 3DJ

Number:02565625
Status:ACTIVE
Category:Private Limited Company

INITIAL WOOD FLOORING LTD

OTTERSHAW 14 FLOWER CRESCENT FLOWER CRESCENT,CHERTSEY,KT16 0NS

Number:11243790
Status:ACTIVE
Category:Private Limited Company

INOND LTD

FIRST FLOOR 181 QUEENSWAY,MILTON KEYNES,MK2 2DZ

Number:11196105
Status:ACTIVE
Category:Private Limited Company

NELUDA LIMITED

12 WINCANTON CLOSE,TOWCESTER,NN12 6NP

Number:10613100
Status:ACTIVE
Category:Private Limited Company

PSYCADEMY LIMITED

ROSECARE VILLA FARM,BUDE,EX23 0BG

Number:06603988
Status:ACTIVE
Category:Private Limited Company

SAEED MEDICAL LTD

6 THE POLYGON,SALFORD,M7 2HS

Number:11369450
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