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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 200,000
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
  • GBP 200,000
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