BIBB & MASON CARPENTRY CONTRACTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

02/10/242 October 2024 Registered office address changed from 86 Squires Grove Willenhall WV12 5BZ England to 8 Pinfold Sheriffhales Shifnal TF11 8RE on 2024-10-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/10/238 October 2023 Termination of appointment of Rachael Sarah Mason as a director on 2023-10-01

View Document

08/10/238 October 2023 Registered office address changed from 73 Booth Street Blakenhall Walsall West Midlands WS3 3EF England to 86 Squires Grove Willenhall WV12 5BZ on 2023-10-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MRS RACHAEL SARAH MASON

View Document

13/05/1913 May 2019 CESSATION OF DANIEL CHRISTOPHER ANDREW BIBB AS A PSC

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES JUNIOR MASON / 13/05/2019

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL BIBB

View Document

14/01/1914 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

11/09/1711 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CHRISTOPHER ANDREW BIBB

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JUNIOR MASON

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/168 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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