About

Registered Number: 05019218
Date of Incorporation: 19/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Riga Wharf, 380 Bristol Road, Gloucester, GL2 5DH,

 

Bigdug Ltd was founded on 19 January 2004 and has its registered office in Gloucester. The current directors of the company are listed as Hegwein, Heiko, Josten, Franziskus Clemens Hermann, Hancock, Victoria Emily, Howls, Rachel, Lessing, Dirk Michael. We don't currently know the number of employees at Bigdug Ltd. This organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEGWEIN, Heiko 13 September 2018 - 1
JOSTEN, Franziskus Clemens Hermann 13 September 2018 - 1
LESSING, Dirk Michael 02 July 2015 13 September 2018 1
Secretary Name Appointed Resigned Total Appointments
HANCOCK, Victoria Emily 01 April 2011 02 July 2015 1
HOWLS, Rachel 01 April 2011 02 July 2015 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 24 April 2019
AP01 - Appointment of director 20 March 2019
PSC07 - N/A 24 October 2018
PSC02 - N/A 24 October 2018
TM01 - Termination of appointment of director 15 October 2018
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
AP01 - Appointment of director 17 September 2018
AP01 - Appointment of director 17 September 2018
CS01 - N/A 16 April 2018
PSC05 - N/A 06 April 2018
CH01 - Change of particulars for director 06 April 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 26 April 2017
AP01 - Appointment of director 22 September 2016
TM01 - Termination of appointment of director 29 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 25 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2015
CH01 - Change of particulars for director 12 October 2015
AA01 - Change of accounting reference date 08 October 2015
TM02 - Termination of appointment of secretary 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM02 - Termination of appointment of secretary 16 July 2015
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
AD01 - Change of registered office address 27 May 2015
AR01 - Annual Return 16 April 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 12 December 2012
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 21 December 2011
AP03 - Appointment of secretary 02 September 2011
AP03 - Appointment of secretary 02 September 2011
TM02 - Termination of appointment of secretary 02 September 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH03 - Change of particulars for secretary 25 November 2010
AD01 - Change of registered office address 27 October 2010
AA - Annual Accounts 08 October 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
AD01 - Change of registered office address 06 August 2010
CH01 - Change of particulars for director 14 April 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 24 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 05 October 2009
225 - Change of Accounting Reference Date 02 June 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 21 July 2008
RESOLUTIONS - N/A 02 July 2008
MEM/ARTS - N/A 02 July 2008
363a - Annual Return 28 January 2008
353 - Register of members 28 January 2008
AA - Annual Accounts 17 October 2007
287 - Change in situation or address of Registered Office 01 May 2007
287 - Change in situation or address of Registered Office 21 April 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 01 February 2006
353 - Register of members 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2004
225 - Change of Accounting Reference Date 05 March 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.