About

Registered Number: 06740659
Date of Incorporation: 04/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 3rd Floor Walker House, Exchange Flags, Liverpool, L2 3YL,

 

Having been setup in 2008, Bibby Debt Finance Ltd have registered office in Liverpool. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
PARENT_ACC - N/A 08 September 2020
GUARANTEE2 - N/A 08 September 2020
AGREEMENT2 - N/A 08 September 2020
CS01 - N/A 11 May 2020
CH01 - Change of particulars for director 09 December 2019
CH01 - Change of particulars for director 05 December 2019
CH01 - Change of particulars for director 05 December 2019
PSC05 - N/A 03 December 2019
CH04 - Change of particulars for corporate secretary 03 December 2019
AD01 - Change of registered office address 02 December 2019
TM01 - Termination of appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
AA - Annual Accounts 21 August 2019
PARENT_ACC - N/A 21 August 2019
AGREEMENT2 - N/A 21 August 2019
GUARANTEE2 - N/A 21 August 2019
CH01 - Change of particulars for director 05 August 2019
CS01 - N/A 09 May 2019
CH01 - Change of particulars for director 07 February 2019
CH01 - Change of particulars for director 13 November 2018
AA - Annual Accounts 29 June 2018
PARENT_ACC - N/A 29 June 2018
AGREEMENT2 - N/A 19 June 2018
GUARANTEE2 - N/A 19 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 09 May 2017
CH01 - Change of particulars for director 10 January 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 05 May 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 01 December 2015
AP01 - Appointment of director 24 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 29 May 2013
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 19 October 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 30 May 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 02 February 2010
MEM/ARTS - N/A 08 July 2009
363a - Annual Return 18 May 2009
395 - Particulars of a mortgage or charge 29 April 2009
RESOLUTIONS - N/A 09 April 2009
225 - Change of Accounting Reference Date 21 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
NEWINC - New incorporation documents 04 November 2008

Mortgages & Charges

Description Date Status Charge by
Accession deed 15 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.