BIBBY'S OF INGLETON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

28/01/2528 January 2025 Satisfaction of charge 026068450006 in full

View Document

28/01/2528 January 2025 Satisfaction of charge 4 in full

View Document

28/01/2528 January 2025 Satisfaction of charge 026068450005 in full

View Document

28/01/2528 January 2025 Satisfaction of charge 2 in full

View Document

28/01/2528 January 2025 Satisfaction of charge 1 in full

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

02/05/242 May 2024 Director's details changed for Mr Peter Bibby on 2024-05-02

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2018 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

10/04/1910 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026068450007

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/05/1811 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

04/05/174 May 2017 SAIL ADDRESS CREATED

View Document

04/05/174 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 55 MAIN STREET KIRKBY LONSDALE CARNFORTH LANCS LA6 2AH

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 026068450006

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026068450005

View Document

05/01/165 January 2016 SECRETARY APPOINTED KATHRYN EMMA STEPHENSON

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET BIBBY

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MRS CLAIRE LOUISE MOTTRAM

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET BIBBY / 12/05/2014

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/08/1319 August 2013 ADOPT ARTICLES 01/08/2013

View Document

09/05/139 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/05/129 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/05/1111 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED CHRISTOPHER BIBBY

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/06/1028 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/05/1019 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 GBP IC 1100/880 31/07/08 GBP SR 220@1=220

View Document

14/08/0814 August 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM STEPHENSON

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 01/05/06; NO CHANGE OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 01/05/05; NO CHANGE OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/039 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

20/05/9620 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9620 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

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

View Document

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

View Document

09/05/949 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/03/943 March 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/11

View Document

28/08/9328 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9312 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/08/9119 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9115 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9113 May 1991 SECRETARY RESIGNED

View Document

01/05/911 May 1991 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