BIBBY INVOICE DISCOUNTING LIMITED

3rd Floor Walker House 3rd Floor Walker House, Liverpool, L2 3YL, United Kingdom
StatusACTIVE
Company No.04105467
CategoryPrivate Limited Company
Incorporated10 Nov 2000
Age23 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

BIBBY INVOICE DISCOUNTING LIMITED is an active private limited company with number 04105467. It was incorporated 23 years, 6 months, 11 days ago, on 10 November 2000. The company address is 3rd Floor Walker House 3rd Floor Walker House, Liverpool, L2 3YL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 01 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 01 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 08 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 08 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 23 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 23 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-07

Officer name: Edward James Winterton

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Postings

Termination date: 2020-08-31

Documents

View document PDF

Legacy

Date: 24 Jul 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 24 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 24 Jul 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Edward James Winterton

Change date: 2019-12-02

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Stuart Ramsden

Change date: 2019-12-02

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Postings

Change date: 2019-12-02

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Downing

Change date: 2019-12-02

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Theovinder Singh Chatha

Change date: 2019-12-02

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bibby Invoice Finance Uk Limited

Change date: 2019-12-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-12-02

Officer name: Bibby Bros. & Co. (Management) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Old address: 105 Duke Street Liverpool L1 5JQ

New address: 3rd Floor Walker House Exchange Flags Liverpool L2 3YL

Change date: 2019-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Theovinder Singh Chatha

Appointment date: 2019-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-23

Officer name: Stephen George Rose

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-22

Officer name: Steven Vears Robinson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 12 Aug 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 12 Aug 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-31

Officer name: Mr Ian Stuart Ramsden

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-04

Officer name: Mr Ian Stuart Ramsden

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-09

Officer name: Mr Ian Stuart Ramsden

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-03

Officer name: Mark Lawrence Finn

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Ann Wiltshire

Termination date: 2018-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen George Rose

Appointment date: 2018-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-03

Officer name: Mr. Steven Vears Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-03

Officer name: Mr. Edward James Winterton

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Postings

Appointment date: 2018-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Stuart Ramsden

Appointment date: 2018-08-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 26 Jun 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 26 Jun 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Lawrence Finn

Change date: 2017-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041054670013

Charge creation date: 2018-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-01

Charge number: 041054670014

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 12 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mrs Sharon Ann Wiltshire

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Edward James Winterton

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2017

Action Date: 23 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041054670012

Charge creation date: 2017-03-23

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Lawrence Finn

Change date: 2016-12-01

Documents

View document PDF

Legacy

Date: 11 Jan 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2015

Action Date: 20 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041054670011

Charge creation date: 2015-10-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041054670007

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041054670008

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041054670009

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2015

Action Date: 20 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041054670010

Charge creation date: 2015-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2015

Action Date: 14 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-14

Charge number: 041054670009

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2014

Action Date: 19 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-19

Charge number: 041054670008

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2014

Action Date: 18 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-18

Officer name: Mr Edward James Winterton

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041054670007

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Flynn

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Creely

Documents

View document PDF

Change person director company

Date: 17 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Memorandum articles

Date: 26 Sep 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward James Winterton

Documents

View document PDF

Termination director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dixon

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Rimmer

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robertson

Documents

View document PDF


Some Companies

DAVIES FINANCIAL LIMITED

5 OLDFIELD ROAD,PENCOED,CF35 5LJ

Number:05334921
Status:ACTIVE
Category:Private Limited Company

DB FINAL FINISHING SERVICES LTD

2 GWSCWM ROAD,BURRY PORT,SA16 0BT

Number:11160303
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARK WEST RTM CO LIMITED

3 DERBY ROAD,RIPLEY,DE5 3EA

Number:07292627
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SEALS & PACKINGS INTERNATIONAL LIMITED

2 AMBER WAY,HALESOWEN,B62 8WG

Number:07321815
Status:ACTIVE
Category:Private Limited Company

STEADMAN BRIERLEY COMMERCIAL LIMITED

6 BRITANNIA STREET,LEEDS,LS1 2DZ

Number:03541152
Status:ACTIVE
Category:Private Limited Company

THIRLWELLS LIMITED

OAKLEIGH TAMWORTH ROAD,COVENTRY,CV7 8JJ

Number:10130460
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source