- 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) |
---|---|---|---|
28 Jul 2016 | TM01 | Termination of appointment of James Stephen Peregrine Kowszun as a director on 28 July 2016 | |
15 Jul 2016 | MR01 | Registration of charge 016557290012, created on 8 July 2016 | |
15 Jul 2016 | MR01 | Registration of charge 016557290013, created on 8 July 2016 | |
01 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
23 May 2016 | AP01 | Appointment of Mr Alistair Harrison as a director on 18 May 2016 | |
23 May 2016 | AP01 | Appointment of Mr Andrew Donald Smallman as a director on 18 May 2016 | |
23 May 2016 | AP01 | Appointment of Mr Mark Terence Aylwin as a director on 18 May 2016 | |
23 May 2016 | AP01 | Appointment of Mr Andrew Humphreys as a director on 18 May 2016 | |
23 May 2016 | AP01 | Appointment of Ms Diana Hunter as a director on 18 May 2016 | |
23 May 2016 | AA01 | Current accounting period extended from 31 March 2017 to 30 April 2017 | |
23 May 2016 | AD01 | Registered office address changed from 113 Regents Park Road London NW1 8UR to Weston Road Weston Road Crewe CW1 6BP on 23 May 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
21 Nov 2014 | MR04 | Satisfaction of charge 016557290009 in full | |
10 Nov 2014 | AA | Full accounts made up to 31 August 2014 | |
08 Nov 2014 | MR04 | Satisfaction of charge 7 in full | |
08 Nov 2014 | MR04 | Satisfaction of charge 8 in full | |
08 Nov 2014 | MR01 | Registration of charge 016557290010, created on 5 November 2014 | |
08 Nov 2014 | MR01 | Registration of charge 016557290011, created on 5 November 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Jeffrey Michael Fredericks as a director on 28 October 2014 | |
07 Nov 2014 | AA01 | Current accounting period shortened from 31 August 2015 to 31 March 2015 | |
07 Nov 2014 | TM02 | Termination of appointment of Simon Kenneth Fredericks as a secretary on 28 October 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from Dorset House High Street East Grinstead West Sussex RH19 3DE to 113 Regents Park Road London NW1 8UR on 7 November 2014 | |
07 Nov 2014 | AP01 | Appointment of Mr Michael Potter Saunders as a director on 28 October 2014 |