About

Registered Number: 04737276
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Active
Registered Address: Centre Rear Unit Anamax Trading Estate, Oxford Road, Denham, SL9 7BB

 

The Big Bed Company Ltd was registered on 16 April 2003 with its registered office in Denham. The organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOWLE, Warwick Richard 16 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MOWLE, Philip John 16 April 2003 06 April 2008 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 25 February 2019
AA - Annual Accounts 19 November 2018
AA - Annual Accounts 29 May 2018
PSC04 - N/A 08 February 2018
CS01 - N/A 08 February 2018
PSC04 - N/A 08 February 2018
CH01 - Change of particulars for director 08 February 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 11 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
287 - Change in situation or address of Registered Office 19 March 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 20 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
287 - Change in situation or address of Registered Office 08 June 2006
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
AA - Annual Accounts 15 March 2006
395 - Particulars of a mortgage or charge 17 September 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 22 April 2004
225 - Change of Accounting Reference Date 05 February 2004
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.