B I B I PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048729030008

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048729030007

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

06/06/186 June 2018 SECRETARY'S CHANGE OF PARTICULARS / JANNAT BIBI / 01/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HAKIM ALI / 01/06/2018

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MRS JANNAT BIBI / 01/06/2018

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR HAKIM ALI / 01/06/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 DISS40 (DISS40(SOAD))

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/12/1516 December 2015 CURRSHO FROM 31/08/2016 TO 28/02/2016

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/11/1527 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/12/1417 December 2014 DISS40 (DISS40(SOAD))

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

11/12/1411 December 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG UNITED KINGDOM

View Document

04/10/134 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1027 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM C/O CROMBIES 16 BIRMINGHAM ROAD WALSALL WS1 2NA

View Document

04/09/094 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/08/0820 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/05/0517 May 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FIRST GAZETTE

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company