Advanced company searchLink opens in new window

BIBENDUM OFF TRADE LIMITED

Company number 01655729

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)
13 Jan 2020 AP01 Appointment of Mr Michael Potter Saunders as a director on 14 October 2019
13 Jan 2020 AP01 Appointment of Mr James Stephen Peregrine Kowszun as a director on 14 October 2019
13 Jan 2020 TM01 Termination of appointment of Jonathan Solesbury as a director on 14 October 2019
13 Jan 2020 TM01 Termination of appointment of Ewan James Robertson as a director on 14 October 2019
13 Jan 2020 TM01 Termination of appointment of Andrea Pozzi as a director on 14 October 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
25 Oct 2019 AA Full accounts made up to 28 February 2019
30 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-30
29 Aug 2019 AD01 Registered office address changed from Whitchurch Lane Whitchurch Bristol BS14 0JZ England to 109a Regents Park Road London NW1 8UR on 29 August 2019
07 Mar 2019 AA01 Previous accounting period shortened from 30 April 2019 to 28 February 2019
06 Feb 2019 AA Full accounts made up to 29 April 2018
05 Feb 2019 TM01 Termination of appointment of David George Johnston as a director on 29 January 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
03 Oct 2018 TM02 Termination of appointment of a secretary
02 Oct 2018 AP04 Appointment of C&C Management Services Limited as a secretary on 26 September 2018
02 Oct 2018 TM02 Termination of appointment of C&C Management Services (Uk) Limited as a secretary on 26 September 2018
06 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into the facilities agreement under the terms of the ancillary documents 09/07/2018
13 Jul 2018 AA Full accounts made up to 30 April 2017
11 May 2018 AP01 Appointment of Mr David George Johnston as a director on 6 April 2018
11 May 2018 AP01 Appointment of Mr Jonathan Solesbury as a director on 6 April 2018
11 May 2018 TM01 Termination of appointment of Andrew Donald Smallman as a director on 6 April 2018
11 May 2018 AD01 Registered office address changed from Unit 1 Weston Road Crewe Cheshire CW1 6BP United Kingdom to Whitchurch Lane Whitchurch Bristol BS14 0JZ on 11 May 2018
18 Apr 2018 TM01 Termination of appointment of Stephen Frederick Jebson as a director on 6 April 2018
18 Apr 2018 TM01 Termination of appointment of Mark Riley as a director on 6 April 2018
12 Apr 2018 TM01 Termination of appointment of Mark Moran as a director on 6 April 2018