BIGWOOD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BIGWOOD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08426129

Incorporation date

01/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 - 95 Greenford Road, Harrow, Middlesex HA1 3QFCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2013)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/11/2024
Director's details changed for Mr James Anthony Coffey on 2024-11-13
dot icon19/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon19/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon19/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon28/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon28/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon28/11/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon28/11/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon15/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon15/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon15/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon02/02/2023
Director's details changed for Mr Thomas Patrick Mitchell on 2023-02-01
dot icon26/07/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon26/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon18/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon04/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon09/06/2022
Director's details changed for Mr Edward Gerald Barrett on 2022-02-11
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon14/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon09/02/2021
Director's details changed for Mr Thomas Patrick Mitchell on 2021-01-04
dot icon09/02/2021
Director's details changed for Mr Thomas Patrick Mitchell on 2021-01-04
dot icon09/02/2021
Director's details changed for Mr Edward Gerald Barrett on 2021-01-04
dot icon09/02/2021
Director's details changed for Mr Edward Gerald Barrett on 2021-01-04
dot icon09/02/2021
Director's details changed for Mr James Anthony Coffey on 2021-01-04
dot icon09/02/2021
Director's details changed for Mr James Anthony Coffey on 2021-01-04
dot icon01/02/2021
Change of details for J Coffey Holdings Limited as a person with significant control on 2021-01-27
dot icon09/10/2020
Notification of J Coffey Holdings Limited as a person with significant control on 2020-09-30
dot icon09/10/2020
Cessation of J Coffey Limited as a person with significant control on 2020-09-30
dot icon29/07/2020
Change of details for J Coffey Holdings Limited as a person with significant control on 2020-07-07
dot icon06/07/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon06/07/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon06/07/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon06/07/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon24/04/2020
Notification of J Coffey Holdings Limited as a person with significant control on 2020-03-04
dot icon24/04/2020
Cessation of J. Coffey Construction Limited as a person with significant control on 2020-03-04
dot icon20/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon06/02/2020
Change of details for J. Coffey Construction Limited as a person with significant control on 2016-04-06
dot icon10/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon10/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon10/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon13/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon04/10/2018
Director's details changed for Mr Thomas Patrick Mitchell on 2018-10-03
dot icon04/10/2018
Director's details changed for Mr James Anthony Coffey on 2018-10-03
dot icon04/10/2018
Director's details changed for Mr Edward Gerald Barrett on 2018-10-03
dot icon30/06/2018
Audited abridged accounts made up to 2017-09-30
dot icon08/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon25/06/2017
Accounts for a small company made up to 2016-09-30
dot icon23/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon01/09/2016
Satisfaction of charge 084261290001 in full
dot icon01/09/2016
Satisfaction of charge 084261290002 in full
dot icon27/06/2016
Accounts for a small company made up to 2015-09-30
dot icon22/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon30/06/2015
Accounts for a small company made up to 2014-09-30
dot icon23/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon07/07/2014
Accounts for a small company made up to 2013-09-30
dot icon23/04/2014
Registration of charge 084261290002
dot icon31/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon17/01/2014
Registration of charge 084261290001
dot icon25/03/2013
Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT England on 2013-03-25
dot icon07/03/2013
Current accounting period shortened from 2014-03-31 to 2013-09-30
dot icon01/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coffey, James Anthony
Director
01/03/2013 - Present
26
Barrett, Edward Gerald
Director
01/03/2013 - Present
15
Mitchell, Thomas Patrick
Director
01/03/2013 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIGWOOD DEVELOPMENTS LIMITED

BIGWOOD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 01/03/2013 with the registered office located at 93 - 95 Greenford Road, Harrow, Middlesex HA1 3QF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIGWOOD DEVELOPMENTS LIMITED?

toggle

BIGWOOD DEVELOPMENTS LIMITED is currently Active. It was registered on 01/03/2013 .

Where is BIGWOOD DEVELOPMENTS LIMITED located?

toggle

BIGWOOD DEVELOPMENTS LIMITED is registered at 93 - 95 Greenford Road, Harrow, Middlesex HA1 3QF.

What does BIGWOOD DEVELOPMENTS LIMITED do?

toggle

BIGWOOD DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BIGWOOD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with no updates.