BLIBY INVESTMENTS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Change of details for Mr David Robert Blundell as a person with significant control on 2025-04-09

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

11/04/2511 April 2025 Change of details for Mr Murray Allan Cobb as a person with significant control on 2025-04-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

25/10/2325 October 2023 Registration of charge 033479520007, created on 2023-10-24

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/01/1830 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW MURRAY COBB / 29/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MURRAY COBB / 29/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/04/1626 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

01/10/151 October 2015 COMPANY NAME CHANGED BLIBY PLASTICS LIMITED CERTIFICATE ISSUED ON 01/10/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033479520006

View Document

28/09/1528 September 2015 CURREXT FROM 30/06/2015 TO 30/09/2015

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033479520005

View Document

29/04/1529 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MURRAY COBB / 11/02/2014

View Document

12/02/1412 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW MURRAY COBB / 11/02/2014

View Document

30/11/1330 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1330 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/04/1318 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/01/135 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/04/1213 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/04/1111 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN COBB

View Document

13/04/1013 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN FRANK COBB / 01/10/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MURRAY COBB / 01/10/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN CHARLES COBB / 01/10/2009

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/10/0927 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0923 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF

View Document

23/04/0823 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: STRANGFORD HOUSE CHURCH ROAD ASHFORD KENT TN23 1RD

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 COMPANY NAME CHANGED BLIBY EXTRUSIONS LIMITED CERTIFICATE ISSUED ON 28/11/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

24/10/9724 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9728 August 1997 £ NC 100000/199900 04/06/97

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

27/07/9727 July 1997 £ NC 100/100000 04/06

View Document

23/07/9723 July 1997 COMPANY NAME CHANGED DUCKSHAW LTD CERTIFICATE ISSUED ON 24/07/97

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 SECRETARY RESIGNED

View Document

09/04/979 April 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


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