- Company Overview for BIBBY FACTORS NORTHWEST LIMITED (00557149)
- Filing history for BIBBY FACTORS NORTHWEST LIMITED (00557149)
- People for BIBBY FACTORS NORTHWEST LIMITED (00557149)
- Charges for BIBBY FACTORS NORTHWEST LIMITED (00557149)
- More for BIBBY FACTORS NORTHWEST LIMITED (00557149)
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
|
|
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 |