BIGBEE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2023-11-03

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

24/10/2324 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2022-11-01

View Document

14/03/2314 March 2023 Change of details for Mrs Ashley Jane Muzzlewhite as a person with significant control on 2023-03-08

View Document

14/03/2314 March 2023 Director's details changed for Mr Peter William Muzzlewhite on 2023-03-08

View Document

14/03/2314 March 2023 Director's details changed for Mrs Ashley Jane Muzzlewhite on 2023-03-08

View Document

14/03/2314 March 2023 Secretary's details changed for Mr Derek William Rayner on 2023-03-08

View Document

14/03/2314 March 2023 Change of details for Mr Peter William Muzzlewhite as a person with significant control on 2023-03-08

View Document

14/03/2314 March 2023 Satisfaction of charge 059840230001 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

11/01/2111 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059840230001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 ADOPT ARTICLES 01/11/2012

View Document

20/11/1320 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 ARTICLES OF ASSOCIATION

View Document

14/11/1314 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, SECRETARY ASHLEY MUZZLEWHITE

View Document

16/11/1216 November 2012 SECRETARY APPOINTED MR DEREK WILLIAM RAYNER

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM MUZZLEWHITE / 26/04/2011

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY JANE MUZZLEWHITE / 26/04/2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JANE MUZZLEWHITE / 26/04/2011

View Document

29/11/1129 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JANE MUZZLEWHITE / 18/01/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM MUZZLEWHITE / 18/01/2010

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY JANE MUZZLEWHITE / 18/01/2010

View Document

12/11/1012 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/12/0911 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/12/0811 December 2008 RETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • REZO RECOVERY LIMITED


  • 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