BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Company number 01400857
- Company Overview for BIBBY BROS. & CO. (MANAGEMENT) LIMITED (01400857)
- Filing history for BIBBY BROS. & CO. (MANAGEMENT) LIMITED (01400857)
- People for BIBBY BROS. & CO. (MANAGEMENT) LIMITED (01400857)
- More for BIBBY BROS. & CO. (MANAGEMENT) LIMITED (01400857)
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 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
10 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Dec 2020 | TM02 | Termination of appointment of Nellie Ann Smith as a secretary on 4 December 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
09 Dec 2019 | CH03 | Secretary's details changed for Miss Jeanette Hampson on 2 December 2019 | |
09 Dec 2019 | CH03 | Secretary's details changed for Miss Janine Al-Kazaz on 2 December 2019 | |
05 Dec 2019 | CH01 | Director's details changed for Mr Jonathan Gareth Lewis on 2 December 2019 | |
04 Dec 2019 | CH01 | Director's details changed for Sir Michael James Bibby 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 | |
16 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
06 Sep 2019 | TM01 | Termination of appointment of Mark Joseph Lyons as a director on 1 September 2019 | |
06 Sep 2019 | AP01 | Appointment of Mr Jonathan Gareth Lewis as a director on 1 September 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
20 Dec 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
29 Nov 2018 | PSC04 | Change of details for Lady Christine Maud Bibby as a person with significant control on 21 September 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
04 Jan 2018 | TM01 | Termination of appointment of Simon Peter Venables as a director on 31 December 2017 | |
04 Jan 2018 | AP01 | Appointment of Mr. Mark Joseph Lyons as a director on 31 December 2017 | |
20 Nov 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates |