BIBIC
Status | ACTIVE |
Company No. | 03217418 |
Category | |
Incorporated | 27 Jun 1996 |
Age | 27 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BIBIC is an active with number 03217418. It was incorporated 27 years, 10 months, 19 days ago, on 27 June 1996. The company address is Old Kelways Old Kelways, Langport, TA10 9SJ, Somerset.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 16 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Termination director company with name termination date
Date: 06 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Jane Ravenscroft
Termination date: 2023-06-05
Documents
Appoint person director company with name date
Date: 31 Jan 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Ann Louise Jameson
Appointment date: 2023-01-30
Documents
Appoint person director company with name date
Date: 31 Jan 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-30
Officer name: Mr Jason Richard Whyte
Documents
Appoint person director company with name date
Date: 31 Jan 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-30
Officer name: Miss Angharad Louise Hughes
Documents
Appoint person director company with name date
Date: 08 Dec 2022
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-05
Officer name: Mrs Caroline Edwards
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 27 Sep 2022
Action Date: 26 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-26
Officer name: Mr Hugh Gregory
Documents
Appoint person director company with name date
Date: 27 Sep 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-26
Officer name: Mrs Catherine Lombardo
Documents
Termination director company with name termination date
Date: 26 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Singleton-Campbell
Termination date: 2022-07-25
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Termination director company with name termination date
Date: 06 Jun 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Fleur Brett
Termination date: 2022-05-30
Documents
Termination director company with name termination date
Date: 04 Mar 2022
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Jonathan Douglas Campbell
Termination date: 2021-09-28
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 04 Aug 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-26
Officer name: Mr Ross Henley
Documents
Appoint person director company with name date
Date: 02 Aug 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Jane Ravenscroft
Appointment date: 2021-07-26
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-07
Officer name: Neil Singleton-Campbell
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-21
Officer name: Barbara Anne Scruton
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Change person director company with change date
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-11
Officer name: Mrs Barbara Anne Scruton
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 29 Nov 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-01
Officer name: Mr Neil Singleton-Campbell
Documents
Change person director company with change date
Date: 27 Nov 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-01
Officer name: Mr Neil Singleton-Campbell
Documents
Change person director company with change date
Date: 27 Nov 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jay Singleton-Campbell
Change date: 2019-08-01
Documents
Appoint person director company with name date
Date: 27 Nov 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jay Singleton-Campbell
Appointment date: 2019-08-01
Documents
Appoint person director company with name date
Date: 27 Nov 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-01
Officer name: Mr Neil Singleton-Campbell
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Termination director company with name termination date
Date: 08 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Burden
Termination date: 2018-10-05
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 23 Jun 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Jonathan Douglas Campbell
Change date: 2018-05-01
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Termination director company with name termination date
Date: 22 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-15
Officer name: Jaidev Singh Vohra
Documents
Appoint person director company with name date
Date: 19 Mar 2018
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Amit Bali
Appointment date: 2017-11-29
Documents
Termination director company with name termination date
Date: 19 Mar 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Lancelot Myles Curran
Termination date: 2018-01-08
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 16 Nov 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jaidev Singh Vohra
Appointment date: 2016-10-26
Documents
Annual return company with made up date no member list
Date: 31 Aug 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Appoint person director company with name date
Date: 31 Aug 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Jane Voyle
Appointment date: 2016-06-10
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-15
Officer name: Ms Emily Fleur Brett
Documents
Annual return company with made up date no member list
Date: 01 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Termination director company with name termination date
Date: 01 Jul 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Una Lynch
Termination date: 2015-05-01
Documents
Accounts with accounts type full
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 01 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Una Lynch
Documents
Termination director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Lineker
Documents
Termination director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Davies
Documents
Change person director company with change date
Date: 07 Mar 2014
Action Date: 22 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-22
Officer name: Ms Katherine Ann Davies
Documents
Change registered office address company with date old address
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-09
Old address: Knowle Hall Bath Road Knowle Bridgwater Somerset TA7 8PJ
Documents
Accounts with accounts type full
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 06 Aug 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Termination secretary company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Sherratt
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Resolution
Date: 24 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Cummins
Documents
Appoint person director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Burden
Documents
Appoint person director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katherine Ann Davies
Documents
Appoint person director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cliff Lineker
Documents
Appoint person director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Lancelot Myles Curran
Documents
Annual return company with made up date no member list
Date: 29 Jun 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Termination director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Bullock
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 06 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Appoint person director company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Andrew Bullock
Documents
Termination secretary company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Natalie Jones
Documents
Appoint person secretary company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Sarah Anne Sherratt
Documents
Termination director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Bishop
Documents
Appoint person director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Jonathan Douglas Campbell
Documents
Termination director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Kemp
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Shopland
Documents
Legacy
Date: 04 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 25 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 25 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 23 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date no member list
Date: 08 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-27
Officer name: Robert Cecil Kemp
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey John Cummins
Change date: 2010-06-27
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-27
Officer name: Mr Christopher John Bishop
Documents
Termination director company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Doreen Baker
Documents
Appoint person director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Alexander Shopland
Documents
Termination director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Knowlson
Documents
Termination secretary company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clare Knowlson
Documents
Appoint person secretary company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Natalie Frances Jones
Documents
Accounts with accounts type group
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gena Greswell
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/06/09
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/06/08
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter smith
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard storey
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288a
Description: Director appointed geoffrey john cummins
Documents
Legacy
Date: 30 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Legacy
Date: 08 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director julie spencer cingoz
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11630021 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 WENDOVER WAY,WELLING,DA16 2BN
Number: | 09614436 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CAROLINA WAY,SALFORD,M50 2ZY
Number: | 11605007 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 DUKE STREET,EDINBURGH,EH6 8HH
Number: | SC593950 |
Status: | ACTIVE |
Category: | Private Limited Company |
264 BANBURY ROAD,OXFORD,OX2 7DY
Number: | 06457657 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEW BARN,LEWKNOR,OX49 5RU
Number: | 05671216 |
Status: | ACTIVE |
Category: | Private Limited Company |