Bibby Factors Borehamwood LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 19, 2013)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
BIBBY COMMERCIAL FINANCE LIMITED
BIBBY FACTORS WEST MIDLANDS LIMITED
BIBBY FACTORS LIMITED
Company type Private Limited Company , Active Company Number 00388715 Record last updated Sunday, February 7, 2021 4:02:03 AM UTC Official Address 105 Duke Street Liverpool L15jq Riverside There are 1,243 companies registered at this street
Postal Code L15JQ Sector Factoring
Visits Document Type Publication date Download link Registry Jan 7, 2021 Resignation of one Director (a man) Registry Jan 7, 2021 Appointment of a man as Director and Company Director Registry Jan 7, 2021 Resignation of one Director (a man) Registry Aug 31, 2020 Resignation of one Director (a man) 5843... Registry Sep 23, 2019 Resignation of one Director (a man) Registry Sep 23, 2019 Appointment of a man as Chief Financial Officer and Director Registry Aug 22, 2019 Resignation of one Director (a man) Registry Aug 3, 2018 Five appointments: 5 men Registry Jan 19, 2018 Appointment of a person as Director Registry Jan 1, 2018 Appointment of a man as Director and Company Director Registry Oct 31, 2017 Resignation of one Comapny Director and one Director (a man) Registry Oct 31, 2017 Resignation of one Director Financials Sep 12, 2017 Annual accounts Registry Sep 12, 2017 Consoli accounts of parent company for subsidiary company period ending Registry Sep 12, 2017 Notice of agreement to exemption from audit of accounts for period ending Financials Sep 12, 2017 Annual accounts Registry Sep 12, 2017 Consoli accounts of parent company for subsidiary company period ending Registry Sep 12, 2017 Notice of agreement to exemption from audit of accounts for period ending Registry May 8, 2017 Confirmation statement made , with updates Registry May 8, 2017 Confirmation statement made , with updates 2599439... Registry Apr 1, 2017 Registration of a charge / charge code Registry Apr 1, 2017 Registration of a charge / charge code 7969086... Registry Jan 11, 2017 Audit exemption statement of guarantee by parent company for period ending Registry Jan 11, 2017 Audit exemption statement of guarantee by parent company for period ending 7959068... Financials Aug 9, 2016 Annual accounts Financials Aug 9, 2016 Annual accounts 7952719... Registry May 6, 2016 Annual return Registry May 6, 2016 Annual return 2597289... Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Nov 9, 2015 Registration of a charge / charge code Registry Nov 9, 2015 Registration of a charge / charge code 1655552... Registry Nov 4, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 4, 2015 Statement of satisfaction of a charge / full / charge no 1 2595899... Registry Nov 4, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 4, 2015 Statement of satisfaction of a charge / full / charge no 1 2595899... Registry Nov 4, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 4, 2015 Statement of satisfaction of a charge / full / charge no 1 2595899... Registry Nov 4, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 3, 2015 Statement of satisfaction of a charge / full / charge no 1 2595899... Registry Nov 3, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 3, 2015 Statement of satisfaction of a charge / full / charge no 1 2595899... Registry Nov 3, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 3, 2015 Statement of satisfaction of a charge / full / charge no 1 2595899... Registry Nov 3, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 3, 2015 Statement of satisfaction of a charge / full / charge no 1 2595899... Registry Nov 2, 2015 Registration of a charge / charge code Registry Nov 2, 2015 Registration of a charge / charge code 7935162... Registry Sep 17, 2015 Registration of a charge / charge code Registry Sep 17, 2015 Registration of a charge / charge code 7933254... Financials Jun 22, 2015 Annual accounts Financials Jun 22, 2015 Annual accounts 7929332... Registry May 28, 2015 Annual return Registry May 28, 2015 Annual return 2595229... Registry Dec 24, 2014 Registration of a charge / charge code Registry Dec 24, 2014 Registration of a charge / charge code 7915864... Financials Jul 14, 2014 Annual accounts Financials Jul 14, 2014 Annual accounts 7908625... Registry Jun 18, 2014 Appointment of a person as Director Registry Jun 10, 2014 Resignation of one Director Registry Jun 2, 2014 Appointment of a man as Comapny Director and Director Registry May 27, 2014 Annual return Registry May 22, 2014 Annual return 2593053... Registry Mar 5, 2014 Appointment of a person as Director Registry Mar 1, 2014 Appointment of a woman Registry Jan 27, 2014 Change of particulars for director Registry Jan 27, 2014 Change of particulars for director 2592573... Registry Dec 17, 2013 Appointment of a person as Director Registry Dec 17, 2013 Resignation of one Director Registry Dec 17, 2013 Resignation of one Director 2591786... Registry Dec 10, 2013 Resignation of 2 people: one Company Director and one Director (a man) Registry Oct 15, 2013 Registration of a charge / charge code Registry Oct 15, 2013 Registration of a charge / charge code 7891486... Registry Sep 4, 2013 Appointment of a person as Director Registry Aug 16, 2013 Appointment of a man as Company Director and Director Registry Aug 16, 2013 Resignation of one Director Financials Jul 19, 2013 Annual accounts Financials Jul 19, 2013 Annual accounts 2199331... Registry May 29, 2013 Annual return Registry May 29, 2013 Annual return 2590934... Registry Nov 13, 2012 Resignation of one Director Registry Nov 5, 2012 Appointment of a person as Director Registry Nov 1, 2012 Resignation of 2 people: one Company Director and one Director (a man) Registry Nov 1, 2012 Resignation of one Director Registry Oct 23, 2012 Appointment of a person as Director Registry Oct 19, 2012 Resignation of one Director Registry Oct 3, 2012 Appointment of a man as Director and Company Director Registry Oct 2, 2012 Resignation of one Director Registry Sep 30, 2012 Resignation of one Company Director and one Director (a man) Registry Sep 26, 2012 Memorandum of association Registry Sep 26, 2012 Resolution Registry Sep 26, 2012 Memorandum of association Registry Sep 26, 2012 Alteration to memorandum and articles Registry Sep 26, 2012 Resolution Registry Sep 26, 2012 Resolution 1831407... Registry Sep 12, 2012 Particulars of a mortgage or charge Registry Sep 12, 2012 Mortgage Financials Sep 10, 2012 Annual accounts Financials Sep 10, 2012 Annual accounts 7868372... Registry Sep 6, 2012 Particulars of a mortgage or charge