Advanced company searchLink opens in new window

BIBL HOLDINGS (2015) LIMITED

Company number 09833016

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)
20 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
02 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
02 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
27 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
23 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
04 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
04 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
04 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
04 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
03 Jan 2023 CH01 Director's details changed for Mr Neville Robert Mills on 1 January 2023
03 Jan 2023 CH01 Director's details changed for Mr Neville Robert Mills on 1 January 2023
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
17 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 28/01/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Feb 2022 MA Memorandum and Articles of Association
08 Feb 2022 MR01 Registration of charge 098330160001, created on 4 February 2022
09 Dec 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
16 Nov 2021 PSC05 Change of details for Nm Holdings (2015) Limited as a person with significant control on 16 November 2021
16 Nov 2021 PSC05 Change of details for Butterworth Spengler Group Limited as a person with significant control on 16 November 2021
25 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
12 Oct 2021 PSC02 Notification of Butterworth Spengler Group Limited as a person with significant control on 17 September 2021
12 Oct 2021 PSC07 Cessation of Neville Robert Mills as a person with significant control on 13 June 2019
27 Sep 2021 TM02 Termination of appointment of Joanna Marie Mills as a secretary on 17 September 2021
27 Sep 2021 AD01 Registered office address changed from Arlingham House Falcon Close Quedgeley Gloucester GL2 4LY England to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 27 September 2021
25 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
17 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 19 October 2019