- Company Overview for BIBENDUM OFF TRADE LIMITED (01655729)
- Filing history for BIBENDUM OFF TRADE LIMITED (01655729)
- People for BIBENDUM OFF TRADE LIMITED (01655729)
- Charges for BIBENDUM OFF TRADE LIMITED (01655729)
- More for BIBENDUM OFF TRADE LIMITED (01655729)
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
|
|
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
|
|
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 |