About

Registered Number: 04872903
Date of Incorporation: 20/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT

 

Founded in 2003, B I B I Properties Ltd are based in West Midlands, it's status at Companies House is "Active". This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 November 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 05 November 2018
MR01 - N/A 26 October 2018
MR01 - N/A 26 October 2018
CS01 - N/A 12 October 2018
PSC04 - N/A 06 June 2018
CH03 - Change of particulars for secretary 06 June 2018
PSC04 - N/A 06 June 2018
CH01 - Change of particulars for director 06 June 2018
AA - Annual Accounts 28 November 2017
DISS40 - Notice of striking-off action discontinued 15 November 2017
CS01 - N/A 14 November 2017
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 26 September 2016
AA01 - Change of accounting reference date 16 December 2015
AA - Annual Accounts 30 November 2015
MR04 - N/A 27 November 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 27 February 2015
DISS40 - Notice of striking-off action discontinued 17 December 2014
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 13 March 2014
AD01 - Change of registered office address 13 February 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 04 September 2009
287 - Change in situation or address of Registered Office 04 September 2009
AA - Annual Accounts 01 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 20 August 2008
363s - Annual Return 25 October 2007
363s - Annual Return 11 September 2007
AA - Annual Accounts 09 July 2007
395 - Particulars of a mortgage or charge 25 August 2006
AA - Annual Accounts 04 July 2006
395 - Particulars of a mortgage or charge 02 March 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 05 December 2005
DISS40 - Notice of striking-off action discontinued 17 May 2005
363s - Annual Return 12 May 2005
GAZ1 - First notification of strike-off action in London Gazette 01 February 2005
395 - Particulars of a mortgage or charge 09 January 2004
395 - Particulars of a mortgage or charge 09 January 2004
395 - Particulars of a mortgage or charge 09 January 2004
395 - Particulars of a mortgage or charge 09 January 2004
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 20 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2018 Outstanding

N/A

A registered charge 26 October 2018 Outstanding

N/A

Legal charge 11 August 2006 Outstanding

N/A

Legal charge 01 March 2006 Outstanding

N/A

Legal charge 19 December 2003 Outstanding

N/A

Legal charge 19 December 2003 Outstanding

N/A

Legal charge 19 December 2003 Outstanding

N/A

Legal charge 19 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.