Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-08-08 |
update person_title Richard Betts: Associate Director => Director |
2023-02-01 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JULIAN BETTS |
2022-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-09-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-08-02 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2021-12-08 |
delete address 22 Regent Street, Nottingham NG1 5BQ |
2021-12-08 |
insert address Vale House, The Engine Yard, Belvoir, Grantham, NG32 1PA |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, NO UPDATES |
2021-10-29 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-10-07 |
delete address 22 REGENT STREET REGENT STREET NOTTINGHAM ENGLAND NG1 5BQ |
2021-10-07 |
insert address VALE HOUSE THE ENGINE YARD WOOLSTHORPE ROAD BELVOIR GRANTHAM ENGLAND NG32 1PA |
2021-10-07 |
update registered_address |
2021-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2021 FROM
22 REGENT STREET REGENT STREET
NOTTINGHAM
NG1 5BQ
ENGLAND |
2021-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAYFIELD / 01/09/2021 |
2021-09-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEFFREY THOMAS BIGGS / 01/09/2021 |
2021-09-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH BIGGS / 01/09/2021 |
2021-06-10 |
insert address 22 Regent Street, Nottingham NG1 5BQ |
2021-06-07 |
delete address 6 CLARENDON STREET NOTTINGHAM NG1 5HQ |
2021-06-07 |
insert address 22 REGENT STREET REGENT STREET NOTTINGHAM ENGLAND NG1 5BQ |
2021-06-07 |
update registered_address |
2021-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2021 FROM
6 CLARENDON STREET
NOTTINGHAM
NG1 5HQ |
2021-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAYFIELD / 17/05/2021 |
2021-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH BIGGS / 17/05/2021 |
2021-05-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEFFREY THOMAS BIGGS / 17/05/2021 |
2021-04-16 |
delete address 2 Snowhill,
Birmingham B4 6GA |
2021-04-16 |
delete address No 1 Aire Street, Leeds LS1 4PR |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-02-12 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2021-01-22 |
delete otherexecutives Kelly Barker |
2021-01-22 |
delete email ke..@bygott-biggs.co.uk |
2021-01-22 |
delete person Kelly Barker |
2021-01-22 |
delete person Mike Green |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
2020-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH BIGGS / 27/08/2020 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-04-08 |
delete address 3 Hardman Square, Spinningfields, Manchester M3 3EB |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
2019-09-08 |
delete person Dominic Gooch |
2019-09-08 |
insert email ca..@bygott-biggs.co.uk |
2019-09-08 |
insert email da..@bygott-biggs.co.uk |
2019-09-08 |
insert email ke..@bygott-biggs.co.uk |
2019-09-08 |
insert email ri..@bygott-biggs.co.uk |
2019-09-08 |
update person_description David Mayfield => David Mayfield |
2019-09-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-09-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-08-07 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2018-12-25 |
insert client_pages_linkeddomain cubicstudio.co.uk |
2018-12-25 |
insert contact_pages_linkeddomain cubicstudio.co.uk |
2018-12-25 |
insert index_pages_linkeddomain cubicstudio.co.uk |
2018-12-25 |
insert management_pages_linkeddomain cubicstudio.co.uk |
2018-12-25 |
insert partner_pages_linkeddomain cubicstudio.co.uk |
2018-12-25 |
insert terms_pages_linkeddomain cubicstudio.co.uk |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
2018-09-30 |
delete person Holly Thurlby |
2018-09-30 |
insert person Mike Green |
2018-08-28 |
delete general_emails en..@bygott-biggs.co.uk |
2018-08-28 |
delete otherexecutives Catherine Boyle |
2018-08-28 |
insert office_emails bi..@bygott-biggs.co.uk |
2018-08-28 |
insert office_emails ma..@bygott-biggs.co.uk |
2018-08-28 |
insert office_emails no..@bygott-biggs.co.uk |
2018-08-28 |
delete email en..@bygott-biggs.co.uk |
2018-08-28 |
delete source_ip 35.197.203.73 |
2018-08-28 |
insert address 3 Hardman Square, Spinningfields, Manchester M3 3EB |
2018-08-28 |
insert address No 1 Aire Street, Leeds LS1 4PR |
2018-08-28 |
insert email bi..@bygott-biggs.co.uk |
2018-08-28 |
insert email le..@bygott-biggs.co.uk |
2018-08-28 |
insert email ma..@bygott-biggs.co.uk |
2018-08-28 |
insert email no..@bygott-biggs.co.uk |
2018-08-28 |
insert phone +44 0113 457 2399 |
2018-08-28 |
insert phone +44 0115 948 0084 |
2018-08-28 |
insert phone +44 0121 296 8400 |
2018-08-28 |
insert phone +44 0161 989 1330 |
2018-08-28 |
insert source_ip 35.189.125.125 |
2018-08-28 |
update person_title Catherine Boyle: Director, North; Regional Director => Director, North |
2018-08-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-08-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-07-25 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-04-06 |
delete email mi..@bygott-biggs.co.uk |
2018-04-06 |
delete person Michael Green |
2018-04-06 |
insert partner Smart Works |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-23 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
2017-11-02 |
insert otherexecutives Kelly Barker |
2017-11-02 |
delete source_ip 188.65.101.45 |
2017-11-02 |
insert email ke..@bygott-biggs.co.uk |
2017-11-02 |
insert person Kelly Barker |
2017-11-02 |
insert source_ip 35.197.203.73 |
2017-09-27 |
insert phone 0161 989 1330 |
2017-09-27 |
update person_description Catherine Boyle => Catherine Boyle |
2017-09-27 |
update person_title Catherine Boyle: Regional Director => Director, North; Regional Director |
2017-05-04 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MAYFIELD |
2017-04-05 |
update statutory_documents ADOPT ARTICLES 23/03/2017 |
2017-03-30 |
update statutory_documents 23/03/17 STATEMENT OF CAPITAL GBP 100 |
2017-02-15 |
delete otherexecutives Richard Winfieldale |
2017-02-15 |
delete person Richard Winfieldale |
2017-01-13 |
delete email ri..@bygott-biggs.co.uk |
2017-01-13 |
insert email mi..@bygott-biggs.co.uk |
2017-01-13 |
insert person Michael Green |
2017-01-13 |
update person_description Richard Winfieldale => Richard Winfieldale |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
2016-11-01 |
insert otherexecutives Catherine Boyle |
2016-11-01 |
insert address 2 Snow Hill
Birmingham B4 6GA |
2016-11-01 |
insert email ca..@bygott-biggs.co.uk |
2016-11-01 |
insert management_pages_linkeddomain goo.gl |
2016-11-01 |
insert person Catherine Boyle |
2016-11-01 |
insert phone 0113 457 2399 |
2016-10-04 |
insert otherexecutives Richard Winfieldale |
2016-10-04 |
insert email ri..@bygott-biggs.co.uk |
2016-10-04 |
insert person Richard Winfieldale |
2016-10-04 |
insert phone 0121 296 8400 |
2016-09-06 |
update person_title David Mayfield: Associate Director; Director => Director |
2016-09-06 |
update person_title Richard Betts: Legal Recruitment Consultant; Associate Director => Associate Director |
2016-08-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-08-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-07-29 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-07-09 |
insert otherexecutives Richard Betts |
2016-07-09 |
update person_title David Mayfield: Associate Director => Associate Director; Director |
2016-07-09 |
update person_title Richard Betts: Legal Recruitment Consultant => Legal Recruitment Consultant; Associate Director |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-04-15 |
update person_description Richard Betts => Richard Betts |
2016-01-02 |
delete source_ip 188.65.96.19 |
2016-01-02 |
insert source_ip 188.65.101.45 |
2015-12-07 |
update returns_last_madeup_date 2014-10-23 => 2015-10-23 |
2015-12-07 |
update returns_next_due_date 2015-11-20 => 2016-11-20 |
2015-11-11 |
update statutory_documents 23/10/15 FULL LIST |
2015-08-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-08-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-07-29 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-23 => 2014-10-23 |
2014-11-07 |
update returns_next_due_date 2014-11-20 => 2015-11-20 |
2014-10-27 |
update statutory_documents 23/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-09-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-08-19 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-08-17 |
insert general_emails en..@bygott-biggs.co.uk |
2014-08-17 |
delete fax 0115 948 0085 |
2014-08-17 |
delete phone 0115 948 0085 |
2014-08-17 |
delete source_ip 109.69.232.137 |
2014-08-17 |
insert alias Bygott Biggs Legal Recruitment Ltd |
2014-08-17 |
insert email en..@bygott-biggs.co.uk |
2014-08-17 |
insert person Richard Betts |
2014-08-17 |
insert registration_number 04309022 |
2014-08-17 |
insert source_ip 188.65.96.19 |
2014-08-17 |
update robots_txt_status www.bygott-biggs.co.uk: 404 => 200 |
2013-12-07 |
update returns_last_madeup_date 2012-10-23 => 2013-10-23 |
2013-12-07 |
update returns_next_due_date 2013-11-20 => 2014-11-20 |
2013-11-11 |
update statutory_documents 23/10/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-11-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-10-09 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-23 => 2012-10-23 |
2013-06-23 |
update returns_next_due_date 2012-11-20 => 2013-11-20 |
2013-02-12 |
update statutory_documents 26/01/13 STATEMENT OF CAPITAL GBP 10 |
2013-01-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-11-12 |
update statutory_documents 23/10/12 FULL LIST |
2012-11-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-11-07 |
update statutory_documents 26/10/12 STATEMENT OF CAPITAL GBP 3 |
2012-05-31 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2011-10-27 |
update statutory_documents 23/10/11 FULL LIST |
2011-06-06 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2010-11-30 |
update statutory_documents 23/10/10 FULL LIST |
2010-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH BIGGS / 23/10/2010 |
2010-11-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEFFREY THOMAS BIGGS / 23/10/2010 |
2010-11-04 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2009-12-16 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-12-03 |
update statutory_documents 23/10/09 FULL LIST |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH BIGGS / 03/12/2009 |
2009-06-01 |
update statutory_documents PREVEXT FROM 31/10/2008 TO 28/02/2009 |
2009-02-10 |
update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
2008-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
2007-11-28 |
update statutory_documents RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
2007-05-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-14 |
update statutory_documents SECRETARY RESIGNED |
2007-05-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-10-31 |
update statutory_documents RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
2006-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/06 FROM:
7 THE ROPEWALK
NOTTINGHAM
NG1 5DU |
2006-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-10-28 |
update statutory_documents RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
2005-02-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-10-29 |
update statutory_documents RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
2004-01-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-10-29 |
update statutory_documents RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
2003-07-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-10-28 |
update statutory_documents RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
2001-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/01 FROM:
SOMERSET HOUSE
40-49 PRICE STREET
BIRMINGHAM
B4 6LZ |
2001-10-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-30 |
update statutory_documents SECRETARY RESIGNED |
2001-10-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |