About

Registered Number: 06048075
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN

 

Established in 2007, Bibby & Co (North West) Ltd are based in Liverpool, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIBBY, Anton 01 October 2009 - 1
BIBBY, Shirley 10 January 2007 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 29 November 2019
CS01 - N/A 17 January 2019
SH01 - Return of Allotment of shares 17 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 11 February 2016
AAMD - Amended Accounts 14 November 2015
AAMD - Amended Accounts 14 November 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 16 January 2015
AAMD - Amended Accounts 19 September 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 29 November 2013
AD01 - Change of registered office address 21 November 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 18 August 2011
SH01 - Return of Allotment of shares 22 June 2011
DISS40 - Notice of striking-off action discontinued 14 May 2011
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 01 December 2010
SH03 - Return of purchase of own shares 08 February 2010
AR01 - Annual Return 04 February 2010
AP03 - Appointment of secretary 04 February 2010
TM02 - Termination of appointment of secretary 04 February 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 01 February 2010
AA01 - Change of accounting reference date 04 December 2009
DISS40 - Notice of striking-off action discontinued 23 May 2009
363a - Annual Return 20 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 25 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.