BIEBOD TRADING AND SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

27/09/2427 September 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Change of details for Salvators Investments Limited as a person with significant control on 2021-10-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR WILLIAM DOBBIE

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 CESSATION OF WILLIAM DOBBIE AS A PSC

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALVATORS INVESTMENTS LIMITED

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, SECRETARY ANGUS MCSWEEN

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 COMPANY NAME CHANGED BIEBOD PROPERTIES LIMITED CERTIFICATE ISSUED ON 05/12/17

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/09/1514 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 DIRECTOR APPOINTED EMMA LOUISE DOBBIE

View Document

03/11/143 November 2014 DIRECTOR APPOINTED LEONIE DOBBIE

View Document

18/08/1418 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/05/1422 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1215 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1130 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 15/08/09; NO CHANGE OF MEMBERS

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR STEWART PROVAN

View Document

02/07/092 July 2009 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

05/08/085 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/03/083 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49

View Document

14/12/0714 December 2007 COMPANY NAME CHANGED BIEBOD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/12/07

View Document

20/10/0720 October 2007 PARTIC OF MORT/CHARGE *****

View Document

28/08/0728 August 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 PARTIC OF MORT/CHARGE *****

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/05/0710 May 2007 PARTIC OF MORT/CHARGE *****

View Document

15/02/0715 February 2007 PARTIC OF MORT/CHARGE *****

View Document

22/12/0622 December 2006 PARTIC OF MORT/CHARGE *****

View Document

20/09/0620 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 PARTIC OF MORT/CHARGE *****

View Document

06/09/056 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/05/0516 May 2005 PARTIC OF MORT/CHARGE *****

View Document

26/10/0426 October 2004 PARTIC OF MORT/CHARGE *****

View Document

06/10/046 October 2004 PARTIC OF MORT/CHARGE *****

View Document

16/08/0416 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/01/0423 January 2004 PARTIC OF MORT/CHARGE *****

View Document

21/11/0321 November 2003 PARTIC OF MORT/CHARGE *****

View Document

17/11/0317 November 2003 PARTIC OF MORT/CHARGE *****

View Document

31/10/0331 October 2003 PARTIC OF MORT/CHARGE *****

View Document

06/10/036 October 2003 PARTIC OF MORT/CHARGE *****

View Document

23/09/0323 September 2003 PARTIC OF MORT/CHARGE *****

View Document

02/09/032 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 PARTIC OF MORT/CHARGE *****

View Document

11/06/0311 June 2003 PARTIC OF MORT/CHARGE *****

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

25/03/0325 March 2003 PARTIC OF MORT/CHARGE *****

View Document

03/12/023 December 2002 PARTIC OF MORT/CHARGE *****

View Document

27/11/0227 November 2002 PARTIC OF MORT/CHARGE *****

View Document

09/10/029 October 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/06/0213 June 2002 PARTIC OF MORT/CHARGE *****

View Document

09/05/029 May 2002 PARTIC OF MORT/CHARGE *****

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 1 BELGRAVE CRESCENT EDINBURGH EH4 3AQ

View Document

01/05/021 May 2002 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 PARTIC OF MORT/CHARGE *****

View Document

01/11/011 November 2001 PARTIC OF MORT/CHARGE *****

View Document

27/07/0127 July 2001 PARTIC OF MORT/CHARGE *****

View Document

25/07/0125 July 2001 PARTIC OF MORT/CHARGE *****

View Document

24/07/0124 July 2001 PARTIC OF MORT/CHARGE *****

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

07/06/017 June 2001 PARTIC OF MORT/CHARGE *****

View Document

29/03/0129 March 2001 PARTIC OF MORT/CHARGE *****

View Document

05/01/015 January 2001 PARTIC OF MORT/CHARGE *****

View Document

03/01/013 January 2001 PARTIC OF MORT/CHARGE *****

View Document

25/10/0025 October 2000 PARTIC OF MORT/CHARGE *****

View Document

19/09/0019 September 2000 PARTIC OF MORT/CHARGE *****

View Document

11/09/0011 September 2000 PARTIC OF MORT/CHARGE *****

View Document

31/08/0031 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/06/0016 June 2000 PARTIC OF MORT/CHARGE *****

View Document

12/06/0012 June 2000 PARTIC OF MORT/CHARGE *****

View Document

17/05/0017 May 2000 PARTIC OF MORT/CHARGE *****

View Document

31/03/0031 March 2000 PARTIC OF MORT/CHARGE *****

View Document

21/02/0021 February 2000 PARTIC OF MORT/CHARGE *****

View Document

12/01/0012 January 2000 PARTIC OF MORT/CHARGE *****

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

02/12/992 December 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

01/12/991 December 1999 PARTIC OF MORT/CHARGE *****

View Document

25/08/9925 August 1999 PARTIC OF MORT/CHARGE *****

View Document

24/06/9924 June 1999 PARTIC OF MORT/CHARGE *****

View Document

29/01/9929 January 1999 PARTIC OF MORT/CHARGE *****

View Document

13/01/9913 January 1999 PARTIC OF MORT/CHARGE *****

View Document

01/12/981 December 1998 PARTIC OF MORT/CHARGE *****

View Document

25/09/9825 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 PARTIC OF MORT/CHARGE *****

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM: BONNINGTON BOND ANDERSON PLACE EDINBURGH EH6 5NP

View Document

15/08/9715 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information