BIBBY HYGIENE LIMITED
Status | ACTIVE |
Company No. | 07960311 |
Category | Private Limited Company |
Incorporated | 22 Feb 2012 |
Age | 12 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
BIBBY HYGIENE LIMITED is an active private limited company with number 07960311. It was incorporated 12 years, 3 months, 10 days ago, on 22 February 2012. The company address is 1 York Street 1 York Street, Wigan, WN3 4BY, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Certificate change of name company
Date: 19 Jun 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed T. C. bibby LIMITED\certificate issued on 19/06/23
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Change person director company with change date
Date: 15 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Patrick Bibby
Change date: 2020-10-01
Documents
Change person director company with change date
Date: 15 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-01
Officer name: Miss Emma Jayne Bibby
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
Old address: York Street Wallgate Wigan Lancashire WN3 4BY
New address: 1 York Street Wallgate Wigan Lancashire WN3 4BY
Change date: 2020-06-01
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2019
Action Date: 17 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079603110002
Charge creation date: 2019-12-17
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Capital allotment shares
Date: 03 Jan 2019
Action Date: 20 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-20
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 03 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Miss Emma Bibby
Documents
Change to a person with significant control
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-03
Psc name: Mr. Geoffrey Patrick Bibby
Documents
Change person director company with change date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-03
Officer name: Mr. Geoffrey Patrick Bibby
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 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: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 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: 23 Feb 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 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: 26 Feb 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Resolution
Date: 18 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 04 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079603110001
Documents
Accounts with accounts type dormant
Date: 14 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 14 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Some Companies
84 ALLENDALE WALK,STOKE-ON-TRENT,ST3 3HJ
Number: | 08933631 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL DYNAMICS MID-MARKET DIRECT III, LP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | LP014746 |
Status: | ACTIVE |
Category: | Limited Partnership |
5 DAVA STREET,,G51 2JA
Number: | SC145739 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TRINITY HOUSE,BIRMINGHAM,B1 1QH
Number: | 05264732 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 3 MERCHANT,ASHFORD,TN25 6SX
Number: | 11931289 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 NEEDHAM DRIVE,CREWE,CW4 8FB
Number: | 11025215 |
Status: | ACTIVE |
Category: | Private Limited Company |