About

Registered Number: 03932245
Date of Incorporation: 18/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 2 The Deans, Bridge Road, Bagshot, Surrey, GU19 5AT

 

The Big Yellow Holding Company Ltd was registered on 18 February 2000 and are based in Surrey, it's status in the Companies House registry is set to "Active". The companies director is listed as Beavis, Shauna Louise at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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 19 November 2019
PARENT_ACC - N/A 19 November 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
PARENT_ACC - N/A 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 11 January 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 19 December 2014
MR04 - N/A 20 June 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 15 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 11 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 01 December 2010
AR01 - Annual Return 22 March 2010
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
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 05 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
363a - Annual Return 12 March 2008
AA - Annual Accounts 04 January 2008
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 28 February 2007
363a - Annual Return 27 February 2007
363a - Annual Return 15 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 02 March 2004
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 26 January 2003
RESOLUTIONS - N/A 20 March 2002
RESOLUTIONS - N/A 20 March 2002
RESOLUTIONS - N/A 20 March 2002
RESOLUTIONS - N/A 20 March 2002
AA - Annual Accounts 20 March 2002
225 - Change of Accounting Reference Date 20 March 2002
363s - Annual Return 19 March 2002
363a - Annual Return 02 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
287 - Change in situation or address of Registered Office 01 August 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
287 - Change in situation or address of Registered Office 23 May 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
RESOLUTIONS - N/A 26 June 2000
CERT10 - Re-registration of a company from public to private 26 June 2000
MAR - Memorandum and Articles - used in re-registration 26 June 2000
53 - Application by a public company for re-registration as a private company 26 June 2000
CERTNM - Change of name certificate 31 March 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.