- Company Overview for BIBBY MARITIME LIMITED (01195555)
- Filing history for BIBBY MARITIME LIMITED (01195555)
- People for BIBBY MARITIME LIMITED (01195555)
- Charges for BIBBY MARITIME LIMITED (01195555)
- More for BIBBY MARITIME LIMITED (01195555)
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) |
---|---|---|---|
05 Dec 2019 | PSC05 | Change of details for Bibby Marine Limited as a person with significant control on 2 December 2019 | |
05 Dec 2019 | CH04 | Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019 | |
03 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 3 December 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
11 Apr 2019 | AP01 | Appointment of Mr. Simon Jeremy Kitchen as a director on 10 April 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Jonathan Osborne as a director on 31 March 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Carl Paul Mclaughlin as a director on 31 January 2019 | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
29 Nov 2017 | AP01 | Appointment of Mr Stephen Henry Bolton as a director on 21 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr John Howard Hughes on 20 November 2017 | |
08 Nov 2017 | AP01 | Appointment of Mr Ian Kenneth Crook as a director on 7 November 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Sean Thomas Golding as a director on 7 November 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Stephen Blaikie as a director on 30 September 2017 | |
11 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
16 Jan 2017 | CH01 | Director's details changed for Mr John Howard Hughes on 1 January 2017 | |
29 Nov 2016 | CC04 | Statement of company's objects | |
29 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Jun 2016 | CH01 | Director's details changed for Mr Sean Thomas Golding on 2 June 2016 | |
09 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
27 Apr 2016 | CH01 | Director's details changed for Mr John Howard Hughes on 22 April 2016 | |
02 Mar 2016 | MR01 | Registration of charge 011955550162, created on 17 February 2016 | |
01 Mar 2016 | MR01 | Registration of charge 011955550161, created on 17 February 2016 |