Background WavePink WaveYellow Wave

THE BIG YELLOW CONSTRUCTION COMPANY LIMITED (03870689)

THE BIG YELLOW CONSTRUCTION COMPANY LIMITED (03870689) is an active UK company. incorporated on 3 November 1999. with registered office in Surrey. The company operates in the Construction sector, engaged in construction of commercial buildings. THE BIG YELLOW CONSTRUCTION COMPANY LIMITED has been registered for 26 years.

Company Number
03870689
Status
active
Type
ltd
Incorporated
3 November 1999
Age
26 years
Address
2 The Deans Bridge Road, Surrey, GU19 5AT
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BIG YELLOW CONSTRUCTION COMPANY LIMITED

THE BIG YELLOW CONSTRUCTION COMPANY LIMITED is an active company incorporated on 3 November 1999 with the registered office located in Surrey. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. THE BIG YELLOW CONSTRUCTION COMPANY LIMITED was registered 26 years ago.(SIC: 41201)

Status

active

Active since 26 years ago

Company No

03870689

LTD Company

Age

26 Years

Incorporated 3 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

INTERCEDE 1495 LIMITED
From: 3 November 1999To: 1 December 1999
Contact
Address

2 The Deans Bridge Road Bagshot Surrey, GU19 5AT,

Timeline

9 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Loan Cleared
Jun 14
Loan Secured
Aug 14
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Secured
Jan 24
Director Left
Apr 24
Director Joined
May 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2025
AAAnnual Accounts
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 August 2025
GUARANTEE2GUARANTEE2
Legacy
15 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Legacy
16 September 2023
GUARANTEE2GUARANTEE2
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Resolution
9 May 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Memorandum Articles
5 December 2022
MAMA
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
5 September 2022
PARENT_ACCPARENT_ACC
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Legacy
5 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2020
AAAnnual Accounts
Legacy
27 November 2020
PARENT_ACCPARENT_ACC
Legacy
27 November 2020
AGREEMENT2AGREEMENT2
Legacy
27 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Legacy
4 January 2019
AGREEMENT2AGREEMENT2
Legacy
4 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Legacy
8 January 2018
PARENT_ACCPARENT_ACC
Legacy
12 December 2017
AGREEMENT2AGREEMENT2
Legacy
12 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Legacy
11 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Memorandum Articles
25 September 2008
MEM/ARTSMEM/ARTS
Resolution
25 September 2008
RESOLUTIONSResolutions
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
225Change of Accounting Reference Date
Legacy
10 December 1999
287Change of Registered Office
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Resolution
10 December 1999
RESOLUTIONSResolutions
Resolution
10 December 1999
RESOLUTIONSResolutions
Resolution
10 December 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 1999
NEWINCIncorporation