Bibby Transmissions LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2022-12-31 Trade Debtors £538 -31.98% Employees £0 0%
WELLMAN BIBBY COMPANY LIMITED(THE)
Company type Private Limited Company , Active Company Number 00158829 Record last updated Thursday, May 18, 2023 6:57:54 AM UTC Official Address Cannon Way Dewsbury South There are 22 companies registered at this street
Postal Code WF131EH Sector Machining
Visits Document Type Publication date Download link Registry May 12, 2023 Resignation of 2 people: one Director (a man) Registry Aug 1, 2022 Resignation of one Secretary (a man) Registry Aug 1, 2022 Appointment of a man as Secretary Registry Jun 3, 2020 Resignation of one Secretary (a man) Registry Jun 3, 2020 Appointment of a man as Secretary Registry Dec 12, 2018 Resignation of 2 people: one Director (a man) Registry Nov 12, 2018 Two appointments: 2 men Registry Nov 1, 2018 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, Shareholder (Above 75%) and Member Of a Firm With More Than 75% Of Voting Rights Registry Nov 1, 2018 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jan 29, 2017 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 Jan 30, 2014 Annual return Registry Jan 30, 2014 Change of particulars for director Registry Nov 4, 2013 Resignation of one Secretary Registry Nov 4, 2013 Appointment of a man as Secretary Registry Nov 1, 2013 Appointment of a man as Secretary 1588... Registry Oct 12, 2013 Resignation of one Secretary (a man) Financials Sep 16, 2013 Annual accounts Registry Feb 5, 2013 Annual return Financials Oct 3, 2012 Annual accounts Registry Apr 5, 2012 Resignation of one Secretary Registry Apr 5, 2012 Appointment of a man as Secretary Registry Apr 5, 2012 Change of registered office address Registry Mar 31, 2012 Resignation of one Secretary (a woman) Registry Jan 31, 2012 Annual return Financials Aug 17, 2011 Annual accounts Registry Feb 4, 2011 Annual return Financials Sep 29, 2010 Annual accounts Registry Feb 16, 2010 Annual return Financials Nov 4, 2009 Annual accounts Registry Feb 20, 2009 Annual return Financials Sep 19, 2008 Annual accounts Financials May 27, 2008 Annual accounts 1588... Registry Jan 30, 2008 Annual return Registry Jan 7, 2008 Resignation of a director Registry Jan 7, 2008 Appointment of a director Registry Dec 12, 2007 Appointment of a man as Chief Financial Officer and Director Registry Mar 10, 2007 Particulars of a mortgage or charge Registry Mar 1, 2007 Annual return Financials Nov 6, 2006 Annual accounts Registry Apr 7, 2006 Annual return Registry Feb 27, 2006 Change in situation or address of registered office Registry Feb 24, 2006 Change in situation or address of registered office 1588... Registry Feb 24, 2006 Appointment of a secretary Registry Feb 24, 2006 Resignation of a director Registry Feb 24, 2006 Appointment of a director Registry Feb 24, 2006 Resignation of a director Registry Feb 20, 2006 Appointment of a director Registry Feb 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1588... Registry Feb 10, 2006 Three appointments: a woman and 2 men Registry Jan 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1588... Registry Jan 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1588... Financials Jul 13, 2005 Annual accounts Registry Feb 25, 2005 Annual return Financials Feb 4, 2005 Annual accounts Registry Oct 30, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Mar 5, 2004 Annual return Registry Feb 25, 2004 Auditor's letter of resignation Financials Feb 4, 2004 Annual accounts Registry Oct 30, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Feb 28, 2003 Annual return Financials Feb 4, 2003 Annual accounts Registry Oct 31, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Aug 14, 2002 Miscellaneous document Registry Feb 12, 2002 Annual return Financials Feb 2, 2002 Annual accounts Registry Nov 1, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Aug 2, 2001 Particulars of a mortgage or charge Registry Aug 2, 2001 Particulars of a mortgage or charge 1588... Registry May 23, 2001 Resignation of a director Registry May 10, 2001 Annual return Registry Mar 31, 2001 Resignation of one Director (a man) Registry Mar 20, 2001 Appointment of a director Registry Mar 13, 2001 Appointment of a man as Director and Group Chief Executiv Registry Aug 24, 2000 Adopt mem and arts Registry Aug 1, 2000 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Aug 1, 2000 Declaration in relation to assistance for the acquisition of shares Registry Jul 25, 2000 Particulars of a mortgage or charge Registry Jul 25, 2000 Particulars of a mortgage or charge 1588... Registry Jul 13, 2000 Appointment of a director Registry Jul 13, 2000 Resignation of a director Registry Jul 13, 2000 Resignation of a secretary Registry Jul 13, 2000 Appointment of a director Registry Jul 13, 2000 Change in situation or address of registered office Registry Jul 13, 2000 Resignation of a director Registry Jul 12, 2000 Change of accounting reference date Registry Jul 7, 2000 Two appointments: 2 men Registry Mar 24, 2000 Annual return Registry Sep 28, 1999 Resignation of a director Financials Sep 23, 1999 Annual accounts Registry Sep 17, 1999 Resignation of a woman Financials Mar 30, 1999 Annual accounts Registry Feb 9, 1999 Annual return Registry May 20, 1998 Notice of change of directors or secretaries or in their particulars Financials May 1, 1998 Annual accounts Registry Apr 3, 1998 Written elective resolution Registry Apr 3, 1998 Written elective resolution 1588... Registry Apr 3, 1998 Written elective resolution