About

Registered Number: 05266866
Date of Incorporation: 21/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 11 Bromley Road, Lawford, Manningtree, Essex, CO11 2JE

 

Having been setup in 2004, Bigartspace Ltd have registered office in Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Ruffell, Robert Graham, Ruffell, Graham Andrew, Ruffell, Tracy, Davidge, Anthony Richard John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUFFELL, Graham Andrew 21 October 2004 - 1
RUFFELL, Tracy 01 August 2012 - 1
Secretary Name Appointed Resigned Total Appointments
RUFFELL, Robert Graham 07 April 2008 - 1
DAVIDGE, Anthony Richard John 21 October 2004 07 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 07 December 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 04 November 2012
AP01 - Appointment of director 04 November 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 05 December 2009
CH01 - Change of particulars for director 05 December 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
287 - Change in situation or address of Registered Office 20 March 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 26 May 2006
363s - Annual Return 25 October 2005
MEM/ARTS - N/A 22 September 2005
CERTNM - Change of name certificate 19 August 2005
NEWINC - New incorporation documents 21 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.