BIBUILD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

15/05/2315 May 2023 Annual return made up to 2016-06-29 with full list of shareholders

View Document

12/05/2312 May 2023 Director's details changed for Mr Christian David Lyons on 2023-05-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/05/201 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN DAVID LYONS

View Document

26/07/1826 July 2018 CESSATION OF CHRISTINA LYONS AS A PSC

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

21/07/1821 July 2018 PSC'S CHANGE OF PARTICULARS / DR. CHRISTINA LYONS / 02/02/2018

View Document

21/07/1821 July 2018 PSC'S CHANGE OF PARTICULARS / DR NILANJANA VAJPEYI / 02/02/2018

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/07/1424 July 2014 SECRETARY'S CHANGE OF PARTICULARS / DR NILANJANA VAJPEYI / 03/01/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN DAVID LYONS / 03/01/2014

View Document

24/07/1424 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN DAVID LYONS / 14/04/2013

View Document

12/07/1312 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 SECRETARY'S CHANGE OF PARTICULARS / DR NILANJANA VAJPEYI / 14/04/2013

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 16 CANONBIE ROAD LONDON SE23 3AP

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/07/1210 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

19/03/1219 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

13/01/1113 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN LYONS / 01/10/2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 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