Big Yellow Self Storage Company 2 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2018)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2018-03-31
Net Worth£1 0%
Shareholder's funds£1 0%

Details

Company type Private Limited Company, Active
Company Number 04820169
Record last updated Tuesday, May 20, 2025 6:15:36 AM UTC
Official Address 2 The Deans Bridge Road Bagshot Surrey Gu195at
There are 51 companies registered at this street
Locality Bagshot
Region England
Postal Code GU195AT
Sector real, estate, investment, trust

Charts

Visits

BIG YELLOW SELF STORAGE COMPANY 2 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-122018-62020-12022-122024-72025-401

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry May 19, 2025 Appointment of a man as Director Appointment of a man as Director
Registry Mar 31, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Nov 29, 2017 Annual accounts Annual accounts
Registry Mar 3, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Aug 4, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Mar 1, 2016 Annual return Annual return
Financials Dec 9, 2015 Annual accounts Annual accounts
Registry Mar 17, 2015 Annual return Annual return
Financials Dec 19, 2014 Annual accounts Annual accounts
Registry Aug 22, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 18, 2014 Annual return Annual return
Financials Dec 2, 2013 Annual accounts Annual accounts
Registry Mar 15, 2013 Annual return Annual return
Registry Mar 15, 2013 Change of particulars for director Change of particulars for director
Financials Nov 26, 2012 Annual accounts Annual accounts
Registry Oct 11, 2012 Mortgage Mortgage
Registry Mar 19, 2012 Annual return Annual return
Financials Nov 24, 2011 Annual accounts Annual accounts
Registry Mar 27, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Mar 27, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Mar 26, 2011 Resignation of one Financial Controller and one Secretary (a man) Resignation of one Financial Controller and one Secretary (a man)
Registry Mar 26, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 21, 2011 Annual return Annual return
Financials Sep 20, 2010 Annual accounts Annual accounts
Registry Mar 22, 2010 Annual return Annual return
Registry Dec 15, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Dec 15, 2009 Change of particulars for director Change of particulars for director
Registry Dec 15, 2009 Change of particulars for director 2622035... Change of particulars for director 2622035...
Registry Dec 15, 2009 Change of particulars for director Change of particulars for director
Financials Oct 31, 2009 Annual accounts Annual accounts
Registry Mar 5, 2009 Annual return Annual return
Financials Feb 5, 2009 Annual accounts Annual accounts
Registry Sep 25, 2008 Memorandum of association Memorandum of association
Registry Sep 25, 2008 Resolution Resolution
Registry Sep 25, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 12, 2008 Annual return Annual return
Financials Feb 1, 2008 Annual accounts Annual accounts
Registry Nov 9, 2007 Appointment of a person Appointment of a person
Registry Nov 8, 2007 Resignation of a person Resignation of a person
Registry Nov 5, 2007 Appointment of a man as Charterd Accountant and Director Appointment of a man as Charterd Accountant and Director
Registry Aug 23, 2007 Annual return Annual return
Financials Jul 10, 2007 Annual accounts Annual accounts
Registry Jul 19, 2006 Annual return Annual return
Financials Feb 4, 2006 Annual accounts Annual accounts
Registry Dec 5, 2005 Resignation of a person Resignation of a person
Registry Nov 30, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 14, 2005 Annual return Annual return
Financials Feb 2, 2005 Annual accounts Annual accounts
Registry Oct 8, 2004 Resolution Resolution
Registry Jul 26, 2004 Annual return Annual return
Registry May 18, 2004 Accounts Accounts
Registry Oct 6, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 8, 2003 Appointment of a person Appointment of a person
Registry Aug 12, 2003 Resignation of a person Resignation of a person
Registry Aug 12, 2003 Appointment of a person Appointment of a person
Registry Jul 31, 2003 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 31, 2003 Appointment of a man as Secretary and Financial Controller Appointment of a man as Secretary and Financial Controller
Registry Jul 3, 2003 Three appointments: 3 men Three appointments: 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)