About

Registered Number: 03365933
Date of Incorporation: 06/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: The Springs, 7 North Road, Great Yeldham, Halstead, Essex, CO9 4QA

 

Based in Halstead, Essex, The Business Information Bureau Ltd was registered on 06 May 1997, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The Business Information Bureau Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEATLEY, Valerie Joan 01 January 1999 01 December 2003 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 21 July 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 27 May 2015
AD01 - Change of registered office address 27 May 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 06 June 2014
AD01 - Change of registered office address 26 March 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 14 May 2013
AA01 - Change of accounting reference date 24 April 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 01 June 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 15 June 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 17 July 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 28 April 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 11 June 2004
287 - Change in situation or address of Registered Office 11 February 2004
288c - Notice of change of directors or secretaries or in their particulars 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 02 May 2003
288c - Notice of change of directors or secretaries or in their particulars 04 March 2003
288c - Notice of change of directors or secretaries or in their particulars 04 March 2003
287 - Change in situation or address of Registered Office 27 August 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 18 May 2001
363s - Annual Return 14 May 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 06 June 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
123 - Notice of increase in nominal capital 25 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1999
AA - Annual Accounts 11 March 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
363s - Annual Return 03 June 1998
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
225 - Change of Accounting Reference Date 21 August 1997
287 - Change in situation or address of Registered Office 14 August 1997
NEWINC - New incorporation documents 06 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.