BIGVITS GROUP LIMITED

3 Maclaren House 3 Maclaren House, Driffield, YO25 6PN, England
StatusACTIVE
Company No.10437428
CategoryPrivate Limited Company
Incorporated20 Oct 2016
Age7 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

BIGVITS GROUP LIMITED is an active private limited company with number 10437428. It was incorporated 7 years, 7 months, 25 days ago, on 20 October 2016. The company address is 3 Maclaren House 3 Maclaren House, Driffield, YO25 6PN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 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: 24 Jul 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 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: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Andrew Patrick Hirst

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

Old address: 3a Maclaren House Skerne Road Driffield YO25 6PN England

Change date: 2022-01-05

New address: 3 Maclaren House Skerne Road Driffield YO25 6PN

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2021

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bpb Vitamins Holdings Limited

Change date: 2021-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Old address: 6 Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN United Kingdom

Change date: 2021-06-10

New address: 3a Maclaren House Skerne Road Driffield YO25 6PN

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Old address: Unit 4 Argyle Street Unit Factory Estate Hull East Yorkshire HU3 1HD England

Change date: 2019-08-02

New address: 6 Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-01

Psc name: Bpb Vitamins Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2018

Action Date: 20 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-20

Psc name: Bernadette Barber

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

New address: Unit 4 Argyle Street Unit Factory Estate Hull East Yorkshire HU3 1HD

Change date: 2018-04-04

Old address: 13 Nelson Street Hull HU1 1XE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: David Scarrott

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Linda Mary Scarrott

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Mary Bristow

Appointment date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr William Richard John Brennand

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Scarrott

Change date: 2017-11-24

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-24

Officer name: Linda Mary Scarrott

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Change account reference date company current extended

Date: 17 Aug 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2017-10-31

Documents

View document PDF

Resolution

Date: 15 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2016

Action Date: 25 Nov 2016

Category: Capital

Type: SH01

Capital : 470 GBP

Date: 2016-11-25

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2016

Action Date: 25 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-25

Capital : 940 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2016

Action Date: 25 Nov 2016

Category: Capital

Type: SH01

Capital : 940 GBP

Date: 2016-11-25

Documents

View document PDF

Incorporation company

Date: 20 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA ENGINEERING CONSULTANCY LTD

36A POLE HILL ROAD,UXBRIDGE,UB10 0QA

Number:09390263
Status:ACTIVE
Category:Private Limited Company

BOUNTYTALENT LIMITED

61/63 CROCKHAMWELL ROAD,READING,RG5 3JP

Number:09259365
Status:ACTIVE
Category:Private Limited Company

DEFEND SOLUTIONS LIMITED

COTTON COURT,PRESTON,PR1 3BY

Number:08847025
Status:ACTIVE
Category:Private Limited Company

KARABECK LIMITED

NEWHAM INDUSTRIAL ESTATE,TRURO,

Number:01924116
Status:LIQUIDATION
Category:Private Limited Company

NICOMATIC LTD

27/28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:08573981
Status:ACTIVE
Category:Private Limited Company

SUMMIT LODGE LTD

7 HOLLY ROAD,LONDON,E11 2PF

Number:08925113
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