Advanced company searchLink opens in new window

WILLIAM BIGGS DESIGN LTD

Company number 07715020

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 AA Micro company accounts made up to 31 July 2023
23 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
23 Aug 2023 PSC04 Change of details for Mr William Biggs as a person with significant control on 14 August 2023
09 Mar 2023 AA Micro company accounts made up to 31 July 2022
10 Oct 2022 AD01 Registered office address changed from B3 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH United Kingdom to 54 Cholmley Gardens London NW6 1AH on 10 October 2022
14 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
03 May 2022 CH01 Director's details changed for Mr William Oliver Biggs on 3 May 2022
03 May 2022 PSC04 Change of details for Mr William Biggs as a person with significant control on 3 May 2022
02 Sep 2021 AA Micro company accounts made up to 31 July 2021
16 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
05 Feb 2021 AA Micro company accounts made up to 31 July 2020
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
12 Apr 2020 AA Micro company accounts made up to 31 July 2019
04 Mar 2020 AD01 Registered office address changed from Millen Necker & Co 35 High Street High Street Margate CT9 1DX England to B3 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH on 4 March 2020
15 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
25 Mar 2019 AA Micro company accounts made up to 31 July 2018
02 Nov 2018 AD01 Registered office address changed from Flat 18 Cheriton House Pembury Road London E5 8LW United Kingdom to Millen Necker & Co 35 High Street High Street Margate CT9 1DX on 2 November 2018
24 Oct 2018 AD01 Registered office address changed from 2 Carysfort Road Flat 4 London N16 9BL England to Flat 18 Cheriton House Pembury Road London E5 8LW on 24 October 2018
23 Oct 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
13 Jun 2018 AD01 Registered office address changed from 18 Cheriton House Pembury Road London E5 8LW England to 2 Carysfort Road Flat 4 London N16 9BL on 13 June 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
10 Jul 2016 AD01 Registered office address changed from 60 Mildmay Grove South London N1 4PJ to 18 Cheriton House Pembury Road London E5 8LW on 10 July 2016