About

Registered Number: 06458336
Date of Incorporation: 20/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 3rd Floor Walker House, Exchange Flags, Liverpool, L2 3YL,

 

Established in 2007, Bibby Line Ltd have registered office in Liverpool, it's status in the Companies House registry is set to "Active". The organisation has no directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 May 2020
CH01 - Change of particulars for director 20 April 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
CH01 - Change of particulars for director 06 December 2019
CH01 - Change of particulars for director 06 December 2019
CH01 - Change of particulars for director 06 December 2019
CH01 - Change of particulars for director 05 December 2019
PSC05 - N/A 05 December 2019
CH04 - Change of particulars for corporate secretary 04 December 2019
AD01 - Change of registered office address 03 December 2019
AA - Annual Accounts 12 November 2019
PARENT_ACC - N/A 12 November 2019
GUARANTEE2 - N/A 12 November 2019
AGREEMENT2 - N/A 12 November 2019
AP01 - Appointment of director 08 October 2019
TM01 - Termination of appointment of director 02 September 2019
CS01 - N/A 08 May 2019
TM01 - Termination of appointment of director 01 April 2019
MR04 - N/A 21 January 2019
MR04 - N/A 19 November 2018
AA - Annual Accounts 08 October 2018
AP01 - Appointment of director 05 September 2018
CS01 - N/A 15 May 2018
AP01 - Appointment of director 15 May 2018
TM01 - Termination of appointment of director 11 May 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
AA - Annual Accounts 28 December 2017
TM01 - Termination of appointment of director 29 November 2017
CS01 - N/A 10 May 2017
SH01 - Return of Allotment of shares 01 February 2017
RESOLUTIONS - N/A 27 January 2017
RESOLUTIONS - N/A 13 December 2016
CC04 - Statement of companies objects 13 December 2016
CH01 - Change of particulars for director 07 December 2016
AP01 - Appointment of director 02 December 2016
AP01 - Appointment of director 13 October 2016
TM01 - Termination of appointment of director 14 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 26 February 2016
CH01 - Change of particulars for director 26 February 2016
RESOLUTIONS - N/A 05 January 2016
SH01 - Return of Allotment of shares 05 January 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 29 May 2015
TM01 - Termination of appointment of director 12 January 2015
RESOLUTIONS - N/A 05 January 2015
SH01 - Return of Allotment of shares 05 January 2015
AA - Annual Accounts 06 September 2014
MR01 - N/A 07 August 2014
AR01 - Annual Return 27 May 2014
RESOLUTIONS - N/A 02 January 2014
SH01 - Return of Allotment of shares 02 January 2014
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 29 May 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 10 May 2013
TM01 - Termination of appointment of director 01 May 2013
RESOLUTIONS - N/A 11 January 2013
SH01 - Return of Allotment of shares 11 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 30 May 2012
TM01 - Termination of appointment of director 15 February 2012
SH01 - Return of Allotment of shares 13 January 2012
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 03 October 2011
MG01 - Particulars of a mortgage or charge 27 August 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 12 May 2011
RESOLUTIONS - N/A 06 January 2011
RESOLUTIONS - N/A 06 January 2011
RESOLUTIONS - N/A 06 January 2011
SH01 - Return of Allotment of shares 06 January 2011
SH01 - Return of Allotment of shares 06 January 2011
SH01 - Return of Allotment of shares 06 January 2011
AP01 - Appointment of director 26 October 2010
AA - Annual Accounts 07 July 2010
AP01 - Appointment of director 14 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 18 May 2009
AUD - Auditor's letter of resignation 18 November 2008
AUD - Auditor's letter of resignation 05 November 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 25 July 2008
363a - Annual Return 16 June 2008
225 - Change of Accounting Reference Date 08 April 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
SA - Shares agreement 11 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
CERTNM - Change of name certificate 27 December 2007
NEWINC - New incorporation documents 20 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2014 Fully Satisfied

N/A

Deed of charge over shares 18 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.