About

Registered Number: 03870689
Date of Incorporation: 03/11/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 2 The Deans Bridge Road, Bagshot, Surrey, GU19 5AT

 

The Big Yellow Construction Company Ltd was setup in 1999, it's status is listed as "Active". The business has 3 directors listed as Beavis, Shauna Louise, Hartley, Nigel Philip, Phillips, Thomas Malpherson. We do not know the number of employees at The Big Yellow Construction Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Nigel Philip 01 April 2003 - 1
PHILLIPS, Thomas Malpherson 01 October 2001 28 March 2003 1
Secretary Name Appointed Resigned Total Appointments
BEAVIS, Shauna Louise 26 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 23 October 2019
PARENT_ACC - N/A 23 October 2019
AGREEMENT2 - N/A 23 October 2019
GUARANTEE2 - N/A 23 October 2019
CS01 - N/A 28 February 2019
CH01 - Change of particulars for director 30 January 2019
CH01 - Change of particulars for director 08 January 2019
AA - Annual Accounts 04 January 2019
AGREEMENT2 - N/A 04 January 2019
GUARANTEE2 - N/A 04 January 2019
CS01 - N/A 19 February 2018
AA - Annual Accounts 08 January 2018
PARENT_ACC - N/A 08 January 2018
AGREEMENT2 - N/A 12 December 2017
GUARANTEE2 - N/A 12 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 18 November 2014
MR01 - N/A 21 August 2014
MR04 - N/A 20 June 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 15 March 2013
AA - Annual Accounts 22 October 2012
MG01 - Particulars of a mortgage or charge 11 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 07 October 2011
AP03 - Appointment of secretary 27 March 2011
TM02 - Termination of appointment of secretary 27 March 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 05 February 2009
RESOLUTIONS - N/A 25 September 2008
MEM/ARTS - N/A 25 September 2008
395 - Particulars of a mortgage or charge 25 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 03 December 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 05 December 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 24 January 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
363s - Annual Return 29 November 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
363s - Annual Return 27 November 2000
RESOLUTIONS - N/A 10 December 1999
RESOLUTIONS - N/A 10 December 1999
RESOLUTIONS - N/A 10 December 1999
225 - Change of Accounting Reference Date 10 December 1999
287 - Change in situation or address of Registered Office 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
CERTNM - Change of name certificate 30 November 1999
NEWINC - New incorporation documents 03 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2014 Outstanding

N/A

Debenture 05 October 2012 Outstanding

N/A

Debenture 15 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.