Advanced company searchLink opens in new window

BIBBY FACTORS SLOUGH LIMITED

Company number 02617760

Filter by category

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 Apr 2001 288a New director appointed
05 Apr 2001 288c Director's particulars changed
29 Dec 2000 CERTNM Company name changed maddox bibby factors LIMITED\certificate issued on 29/12/00
21 Nov 2000 288b Director resigned
21 Jul 2000 AA Full accounts made up to 31 December 1999
18 May 2000 363s Return made up to 04/05/00; full list of members
18 Jan 2000 288c Director's particulars changed
10 Sep 1999 AA Full accounts made up to 31 December 1998
16 Jun 1999 288c Director's particulars changed
04 Jun 1999 363s Return made up to 04/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
13 Jan 1999 288a New director appointed
05 Jan 1999 CERTNM Company name changed maddox factoring (uk) LIMITED\certificate issued on 06/01/99
02 Dec 1998 AUD Auditor's resignation
31 Jul 1998 AA Full accounts made up to 31 December 1997
26 May 1998 363s Return made up to 04/05/98; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 04/05/98; no change of members
05 Feb 1998 288a New director appointed
15 Jan 1998 288b Director resigned
29 Jun 1997 288a New director appointed
28 Jun 1997 AA Full accounts made up to 31 December 1996
19 Jun 1997 288b Director resigned
04 Jun 1997 363s Return made up to 04/05/97; no change of members
19 Jan 1997 288a New director appointed
05 Aug 1996 AA Full accounts made up to 31 December 1995
07 Jun 1996 363s Return made up to 26/05/96; full list of members
30 Jun 1995 AA Full accounts made up to 31 December 1994