- 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) |
---|---|---|---|
07 Nov 2014 | AP01 | Appointment of Mr James Stephen Peregrine Kowszun as a director on 28 October 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Peter Michael Darbyshire as a director on 28 October 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Robin Clare Waters as a director on 28 October 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Simon Kenneth Fredericks as a director on 28 October 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Janet Mary Fredericks as a director on 28 October 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Margaret Elizabeth Allen as a director on 28 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Stephen John Walder as a director on 31 August 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of James Burston as a director on 6 October 2014 | |
16 Jul 2014 | MR01 | Registration of charge 016557290009, created on 16 July 2014 | |
17 Jan 2014 | AA | Accounts made up to 31 August 2013 | |
27 Dec 2013 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
02 May 2013 | AP01 | Appointment of Mr James Burston as a director | |
02 May 2013 | AP01 | Appointment of Mrs Robin Clare Waters as a director | |
30 Apr 2013 | CH01 | Director's details changed for Mr Stephen John Walder on 30 April 2013 | |
30 Apr 2013 | CH01 | Director's details changed for Mr Simon Kenneth Fredericks on 30 April 2013 | |
30 Apr 2013 | CH01 | Director's details changed for Mr Jonathan Charles Maxwell Newton on 30 April 2013 | |
30 Apr 2013 | CH01 | Director's details changed for Mr Jeffrey Michael Fredericks on 30 April 2013 | |
30 Apr 2013 | TM01 | Termination of appointment of Helen Munday as a director | |
30 Apr 2013 | CH01 | Director's details changed for Mr John Osborne on 30 April 2013 | |
30 Apr 2013 | CH01 | Director's details changed for Peter Michael Darbyshire on 30 April 2013 | |
30 Apr 2013 | CH01 | Director's details changed for Mrs Janet Mary Fredericks on 30 April 2013 | |
30 Apr 2013 | CH03 | Secretary's details changed for Mr Simon Kenneth Fredericks on 30 April 2013 | |
29 Jan 2013 | AA | Accounts made up to 31 August 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
24 Dec 2012 | TM01 | Termination of appointment of David Cartwright as a director |