THEBIGWORD OVERSEAS INTERPRETING LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

21/09/2421 September 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Termination of appointment of Andrew Graham Lightowler as a director on 2024-03-01

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-29 with no updates

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 Andrew Daley as a director on 2023-12-28

View Document

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

View Document

27/10/2327 October 2023 Accounts for a small company made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM LIGHTOWLER / 28/04/2020

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED ANDREW GRAHAM LIGHTOWLER

View Document

04/03/204 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

03/03/203 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MARK DALEY / 02/03/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Document

14/02/2014 February 2020 SECRETARY APPOINTED MARK DALEY

View Document

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

View Document

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

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

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

View Document

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

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEBIGWORD INTERPRETING SERVICES LIMITED

View Document

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

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

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

View Document

28/11/1828 November 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MRS MICHELE GOULD

View Document

27/02/1827 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Document

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

View Document

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

View Document

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

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

22/03/1622 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR MARCUS LEE MILLS

View Document

12/02/1612 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

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

View Document

11/11/1511 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE CHEESBROUGH / 01/10/2015

View Document

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

View Document

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

View Document

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

View Document

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

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

12/03/1512 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MRS DIANE CHEESEBROUGH

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MS BERNADETTE JUDITH BYRNE

View Document

14/03/1414 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

11/09/1311 September 2013 PREVEXT FROM 31/03/2013 TO 31/05/2013

View Document

02/04/132 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

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

View Document

06/03/126 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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