- Company Overview for BIBBY BULK CARRIERS LIMITED (01036027)
- Filing history for BIBBY BULK CARRIERS LIMITED (01036027)
- People for BIBBY BULK CARRIERS LIMITED (01036027)
- Charges for BIBBY BULK CARRIERS LIMITED (01036027)
- More for BIBBY BULK CARRIERS LIMITED (01036027)
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) |
---|---|---|---|
06 Dec 2019 | CH01 | Director's details changed for Mr Simon Jeremy Kitchen on 2 December 2019 | |
06 Dec 2019 | CH01 | Director's details changed for Mr Ian Kenneth Crook on 2 December 2019 | |
04 Dec 2019 | PSC05 | Change of details for Bibby Line Limited as a person with significant control on 2 December 2019 | |
04 Dec 2019 | CH04 | Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2 December 2019 | |
12 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Nov 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
12 Nov 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
12 Nov 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
19 Nov 2018 | MR04 | Satisfaction of charge 010360270050 in full | |
19 Nov 2018 | MR04 | Satisfaction of charge 010360270053 in full | |
19 Nov 2018 | MR04 | Satisfaction of charge 010360270054 in full | |
19 Nov 2018 | MR04 | Satisfaction of charge 010360270051 in full | |
19 Nov 2018 | MR04 | Satisfaction of charge 010360270052 in full | |
09 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
02 Jan 2018 | AP01 | Appointment of Mr Ian Kenneth Crook as a director on 31 December 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of Simon Peter Venables as a director on 31 December 2017 | |
27 Dec 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
09 May 2017 | TM01 | Termination of appointment of Andrew John Goody as a director on 5 May 2017 | |
13 Dec 2016 | CC04 | Statement of company's objects | |
13 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | CH01 | Director's details changed for Mr Simon Peter Venables on 6 December 2016 |