Advanced company searchLink opens in new window

BIBBY FACTORS NORTHWEST LIMITED

Company number 00557149

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
03 Jul 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
03 Jul 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
09 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
07 Mar 2018 MR01 Registration of charge 005571490035, created on 1 March 2018
07 Mar 2018 MR01 Registration of charge 005571490036, created on 1 March 2018
12 Sep 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
12 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
12 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
13 Jun 2017 TM01 Termination of appointment of Mary Bernadette Sharp as a director on 1 June 2017
09 Jun 2017 AP01 Appointment of Mrs Sharon Ann Wiltshire as a director on 1 June 2017
09 Jun 2017 AP01 Appointment of Deborah Lorraine Johnson as a director on 1 June 2017
09 Jun 2017 TM01 Termination of appointment of Edward James Winterton as a director on 1 June 2017
09 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
01 Apr 2017 MR01 Registration of charge 005571490034, created on 23 March 2017
11 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
09 Aug 2016 AP01 Appointment of Mary Bernadette Sharp as a director on 1 August 2016
09 Aug 2016 AA Full accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,433,000
11 Jan 2016 TM01 Termination of appointment of Nicholas Robert Kindon as a director on 1 January 2016
09 Nov 2015 MR01 Registration of charge 005571490033, created on 20 October 2015
04 Nov 2015 MR04 Satisfaction of charge 25 in full
04 Nov 2015 MR04 Satisfaction of charge 005571490030 in full
04 Nov 2015 MR04 Satisfaction of charge 005571490029 in full
04 Nov 2015 MR04 Satisfaction of charge 005571490031 in full