BIB CREDIT ASSISTANCE LTD

Union House Union House, Coventry, CV1 2NT, England
StatusACTIVE
Company No.05291209
CategoryPrivate Limited Company
Incorporated19 Nov 2004
Age19 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

BIB CREDIT ASSISTANCE LTD is an active private limited company with number 05291209. It was incorporated 19 years, 6 months, 29 days ago, on 19 November 2004. The company address is Union House Union House, Coventry, CV1 2NT, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

Old address: Union House, 111 New Union Street Coventry CV1 2NT England

Change date: 2019-12-11

New address: Union House 111 New Union Street Coventry CV1 2NT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP

New address: Union House, 111 New Union Street Coventry CV1 2NT

Change date: 2019-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jul 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2014

Action Date: 08 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-08

Old address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-28

Officer name: Franz-Xaver Bach

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bib Credit Assistence Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2011

Action Date: 14 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-14

Old address: 27 Old Gloucester Street London WC1N 3AF

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Mar 2011

Action Date: 14 Mar 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bib Credit Assistence Ltd

Change date: 2011-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Franz-Xaver Bach

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Apr 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-08

Officer name: Bib Credit Assistence Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 18/12/07 from: prime service 483 green lanes london N13 4BS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 19/12/05 from: alameda house chelsea at 90-100 sydney st london SW3 6NJ

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIS BUSINESS DEVELOPMENT LIMITED

3 THE WOODLANDS,SHREWSBURY,SY5 7LG

Number:05007393
Status:ACTIVE
Category:Private Limited Company

CG HOLT TOWN LIMITED

C/O WILLIAMSON & CROFT LLP,MANCHESTER,M2 4AH

Number:11479918
Status:ACTIVE
Category:Private Limited Company

KORN FERRY GLOBAL HOLDINGS (UK) LIMITED

RYDER COURT,LONDON,SW1Y 6QB

Number:08513193
Status:ACTIVE
Category:Private Limited Company

LD CONSTRUCTION & SUPPLIES LIMITED

99 PRESTWOOD ROAD WEST,WOLVERHAMPTON,WV11 1HT

Number:09768191
Status:ACTIVE
Category:Private Limited Company

SCRAMBLES FILM & TV LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:09381824
Status:ACTIVE
Category:Private Limited Company

THINK CYBER SECURITY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10507336
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