BIBLIO PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 03695752 |
Category | Private Limited Company |
Incorporated | 15 Jan 1999 |
Age | 25 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BIBLIO PRODUCTS LIMITED is an active private limited company with number 03695752. It was incorporated 25 years, 3 months, 23 days ago, on 15 January 1999. The company address is C/O Cansdales Business Advisers Limited St Mary’S Court C/O Cansdales Business Advisers Limited St Mary’S Court, Old Amersham, HP7 0UT, Bucks, England.
Company Fillings
Change registered office address company with date old address new address
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Address
Type: AD01
New address: C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT
Old address: St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England
Change date: 2024-04-08
Documents
Termination secretary company with name termination date
Date: 11 Feb 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Irisarri
Termination date: 2024-01-30
Documents
Second filing of confirmation statement with made up date
Date: 18 Jan 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-06-13
Documents
Second filing of confirmation statement with made up date
Date: 12 Jan 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Second filing of confirmation statement with made up date
Date: 15 Dec 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-06-13
Documents
Gazette filings brought up to date
Date: 12 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Sep 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Address
Type: AD01
Old address: Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England
New address: St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT
Change date: 2022-09-23
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 14 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Sep 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Dissolved compulsory strike off suspended
Date: 08 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Address
Type: AD01
New address: Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS
Change date: 2021-06-29
Old address: Golding West & Co Chartered Accountants 16 Station Road Chesham Buckinghamshire HP5 1DH
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
Confirmation statement
Date: 13 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Original description: 13/06/20 Statement of Capital gbp 100
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 19 Dec 2012
Action Date: 19 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-19
Officer name: Mr Gregory Donald Morgan
Documents
Change person secretary company with change date
Date: 19 Dec 2012
Action Date: 19 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-19
Officer name: Mr Martin Irisarri
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 13 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 23 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-02
Officer name: Mr Gregory Donald Morgan
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/08; full list of members
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gregory morgan / 02/06/2008
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / martin irisarri / 02/06/2008
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 13/03/07 from: 82 saint john street london EC1M 4JN
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/06; full list of members
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/04; full list of members
Documents
Legacy
Date: 02 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 02/06/04 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/02; full list of members
Documents
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 17 Feb 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/00; full list of members
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/00 to 31/03/00
Documents
Legacy
Date: 12 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 15/01/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 29 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
351 KINGS ROAD,ASHTON-UNDER-LYNE,OL6 9EW
Number: | 11657656 |
Status: | ACTIVE |
Category: | Private Limited Company |
CBSL ACCOUNTANTS SHREWSBURY BUSINESS PARK,SHREWSBURY,SY2 6LG
Number: | 06601184 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MOOR HALL, WIXFORD,WARWICKSHIRE,B49 6DL
Number: | 01295868 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BLENHEIM AVENUE,GREAT YARMOUTH,NR29 4TW
Number: | 09334285 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BINLEY ROAD,COVENTRY,CV3 1HZ
Number: | 10410328 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE WHOLE THING (SCOTLAND) LIMITED
51 BERNARD STREET,EDINBURGH,EH6 6SL
Number: | SC304833 |
Status: | ACTIVE |
Category: | Private Limited Company |