BIBBY POOL PARTNER LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Resolutions

View Document

02/10/242 October 2024 Registered office address changed from 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom to Scope House Weston Road Crewe CW1 6DD on 2024-10-02

View Document

02/10/242 October 2024 Appointment of a voluntary liquidator

View Document

02/10/242 October 2024 Declaration of solvency

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

02/04/242 April 2024 Termination of appointment of Simon Jeremy Kitchen as a director on 2024-03-31

View Document

10/11/2310 November 2023 Appointment of Mr Nicholas Charles Gilman as a director on 2023-11-06

View Document

01/11/231 November 2023 Appointment of Mrs Mary Louise Oliver as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Andrew John Goody as a director on 2023-11-01

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED ANDREW JOHN GOODY

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN GOLDING

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN THOMAS GOLDING / 01/01/2010

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 AUDITOR'S RESIGNATION

View Document

05/11/085 November 2008 AUDITOR'S RESIGNATION

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/058 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/051 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 S366A DISP HOLDING AGM 15/12/03

View Document

11/12/0311 December 2003 AUDITOR'S RESIGNATION

View Document

10/08/0310 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/07/0315 July 2003 AUDITOR'S RESIGNATION

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 AUDITOR'S RESIGNATION

View Document

26/08/9826 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/06/967 June 1996 RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9528 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9528 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/06/9424 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

13/05/9413 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9427 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9427 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/07/939 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/939 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/939 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/939 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/939 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92 FROM: G OFFICE CHANGED 05/05/92 401,NORWICH HOUSE WATER STREET LIVERPOOL L2 8UW

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9217 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/05/9129 May 1991 COMPANY NAME CHANGED BANDFILE LIMITED CERTIFICATE ISSUED ON 30/05/91

View Document

13/01/9113 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9113 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/04/906 April 1990 ALTER MEM AND ARTS 22/03/90

View Document

06/04/906 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/905 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM: G OFFICE CHANGED 05/04/90 2 BACHES STREET LONDON N1 6UB

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9015 March 1990 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