THEBIGWORD LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

18/06/2418 June 2024 Termination of appointment of Andrew Graham Lightowler as a director on 2024-04-01

View Document

11/01/2411 January 2024 Appointment of Mr Mark Oliver Rice as a director on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Mark Daley as a secretary on 2023-12-28

View Document

04/01/244 January 2024 Termination of appointment of Mark Andrew Daley as a director on 2023-12-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

15/07/2115 July 2021 Appointment of Mr Joshua Gould as a director on 2021-07-07

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

17/02/2017 February 2020 SECRETARY APPOINTED MARK DALEY

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, SECRETARY HAZEL GRIFFITHS

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR HAZEL GRIFFITHS

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR MARK ANDREW DALEY

View Document

18/11/1918 November 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MS HAZEL JAYNE GRIFFITHS

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY ALI ARKAN

View Document

19/08/1919 August 2019 SECRETARY APPOINTED HAZEL JAYNE GRIFFITHS

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY MARCUS MILLS

View Document

07/05/197 May 2019 SECRETARY APPOINTED MR ALI NIHAT ARKAN

View Document

28/03/1928 March 2019 CESSATION OF LAURENCE JEREMY GOULD AS A PSC

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINK UP MITAKA LIMITED

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS MILLS

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

25/01/1825 January 2018 SECRETARY APPOINTED MR MARCUS LEE MILLS

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE CHEESEBROUGH

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY DIANE CHEESEBROUGH

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE BYRNE

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR MARCUS LEE MILLS

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOYNTON

View Document

21/09/1521 September 2015 SECRETARY APPOINTED MRS DIANE CHEESEBROUGH

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MRS BERNADETTE JUDITH BYRNE

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW TOYNTON

View Document

31/07/1531 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MRS DIANE CHEESEBROUGH

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE GOULD / 01/06/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JEREMY GOULD / 01/06/2015

View Document

26/06/1526 June 2015 SECRETARY APPOINTED MR MATTHEW LEIGH TOYNTON

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, SECRETARY JOSHUA GOULD

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR DIANE CHEESEBROUGH

View Document

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

26/07/1326 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR MATTHEW LEIGH TOYNTON

View Document

16/08/1216 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY EARNSHAW

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR JEREMY WARING EARNSHAW

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL MYERS

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MRS DIANE CHEESEBROUGH

View Document

28/07/1128 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR DANIEL MYERS

View Document

03/08/103 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM BELMONT HOUSE 20 WOOD LANE, HEADINGLEY LEEDS WEST YORKSHIRE LS6 2AE

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 AUDITOR'S RESIGNATION

View Document

27/07/0927 July 2009 SECTION 519

View Document

27/07/0927 July 2009 AUDITOR'S RESIGNATION

View Document

25/07/0925 July 2009 SECTION 519

View Document

25/07/0925 July 2009 AUDITOR'S RESIGNATION

View Document

25/06/0925 June 2009 SECRETARY APPOINTED MR JOSHUA GOULD

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY JON OLIVER

View Document

08/02/098 February 2009 DIRECTOR APPOINTED MICHELE GOULD

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY MELANIE TYSON

View Document

08/12/088 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 SECRETARY APPOINTED JON WILLIAM OLIVER

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BALL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

22/12/0522 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 AUDITOR'S RESIGNATION

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/016 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/006 September 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/05/01

View Document

14/07/0014 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company