About

Registered Number: 04995159
Date of Incorporation: 15/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Bracknell Leisure Centre, Bagshot Road, Bracknell, RG12 9SE,

 

Founded in 2003, Big Leisure Valeting Ltd are based in Bracknell, it has a status of "Active". The companies directors are listed as Iliev, Borislav Dimitrov, Chandler, Samantha Louise, Baker, Robert Charles, Bourne, Randolph, Chandler, Barry James, Hayes, Simon James, Iliev, Borislav Dimitor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ILIEV, Borislav Dimitrov 30 June 2016 - 1
BAKER, Robert Charles 01 October 2004 02 January 2009 1
BOURNE, Randolph 15 December 2003 01 October 2004 1
CHANDLER, Barry James 15 December 2003 15 December 2003 1
HAYES, Simon James 15 December 2003 01 October 2004 1
ILIEV, Borislav Dimitor 30 June 2016 01 July 2016 1
Secretary Name Appointed Resigned Total Appointments
CHANDLER, Samantha Louise 15 December 2003 15 December 2003 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
CH01 - Change of particulars for director 13 June 2020
PSC04 - N/A 13 June 2020
AD01 - Change of registered office address 13 June 2020
AAMD - Amended Accounts 09 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 30 December 2018
DISS40 - Notice of striking-off action discontinued 19 September 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 25 October 2017
AA01 - Change of accounting reference date 13 October 2017
PSC04 - N/A 30 August 2017
CS01 - N/A 30 August 2017
TM01 - Termination of appointment of director 27 March 2017
TM01 - Termination of appointment of director 04 July 2016
AD01 - Change of registered office address 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
TM02 - Termination of appointment of secretary 30 June 2016
TM02 - Termination of appointment of secretary 30 June 2016
AD01 - Change of registered office address 30 June 2016
CS01 - N/A 30 June 2016
SH01 - Return of Allotment of shares 28 June 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 23 December 2011
TM01 - Termination of appointment of director 23 December 2011
TM01 - Termination of appointment of director 24 November 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 18 March 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 17 February 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 30 October 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 16 February 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
287 - Change in situation or address of Registered Office 06 July 2004
288c - Notice of change of directors or secretaries or in their particulars 28 May 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.