Founded in 2005, The Big Design (UK) Ltd have registered office in Rugeley, Staffordshire, it has a status of "Active". The current directors of the business are listed as Taylor, Ian, Taylor, Jennifer. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Ian | 01 November 2007 | - | 1 |
TAYLOR, Jennifer | 01 May 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 November 2019 | |
AA - Annual Accounts | 22 July 2019 | |
CS01 - N/A | 14 November 2018 | |
AA - Annual Accounts | 09 August 2018 | |
CS01 - N/A | 25 November 2017 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 14 November 2016 | |
AA - Annual Accounts | 25 July 2016 | |
AP01 - Appointment of director | 25 May 2016 | |
AR01 - Annual Return | 16 November 2015 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AA - Annual Accounts | 28 November 2011 | |
CERTNM - Change of name certificate | 11 August 2011 | |
AD01 - Change of registered office address | 11 August 2011 | |
AR01 - Annual Return | 08 August 2011 | |
RT01 - Application for administrative restoration to the register | 04 August 2011 | |
GAZ2 - Second notification of strike-off action in London Gazette | 28 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 March 2011 | |
TM02 - Termination of appointment of secretary | 06 September 2010 | |
AA - Annual Accounts | 06 July 2010 | |
AR01 - Annual Return | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
AA - Annual Accounts | 29 September 2009 | |
CERTNM - Change of name certificate | 29 September 2009 | |
287 - Change in situation or address of Registered Office | 31 March 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 23 September 2008 | |
363a - Annual Return | 29 November 2007 | |
288a - Notice of appointment of directors or secretaries | 29 November 2007 | |
363a - Annual Return | 27 November 2007 | |
288b - Notice of resignation of directors or secretaries | 28 August 2007 | |
AA - Annual Accounts | 28 August 2007 | |
287 - Change in situation or address of Registered Office | 28 August 2007 | |
288a - Notice of appointment of directors or secretaries | 23 December 2005 | |
288a - Notice of appointment of directors or secretaries | 23 December 2005 | |
287 - Change in situation or address of Registered Office | 23 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 2005 | |
288b - Notice of resignation of directors or secretaries | 24 November 2005 | |
288b - Notice of resignation of directors or secretaries | 24 November 2005 | |
NEWINC - New incorporation documents | 14 November 2005 |