- Company Overview for BIBENDUM WINE LIMITED (02218928)
- Filing history for BIBENDUM WINE LIMITED (02218928)
- People for BIBENDUM WINE LIMITED (02218928)
- Charges for BIBENDUM WINE LIMITED (02218928)
- More for BIBENDUM WINE LIMITED (02218928)
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) |
---|---|---|---|
02 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
31 Jul 2017 | CH01 | Director's details changed for Mrs Diana Hunter on 20 May 2016 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Mark Terence Aylwin on 20 May 2016 | |
23 Jan 2017 | MR01 | Registration of charge 022189280009, created on 16 January 2017 | |
25 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
24 Aug 2016 | AD01 | Registered office address changed from Weston Road Weston Road Crewe CW1 6BP England to Unit 1 Weston Road Crewe Cheshire CW1 6BP on 24 August 2016 | |
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 022189280007, created on 8 July 2016 | |
15 Jul 2016 | MR01 | Registration of charge 022189280008, created on 8 July 2016 | |
01 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
23 May 2016 | AP01 | Appointment of Mr Mark Terence Aylwin as a director on 20 May 2016 | |
23 May 2016 | AP01 | Appointment of Mr Andrew Humphreys as a director on 20 May 2016 | |
23 May 2016 | AP01 | Appointment of Ms Diana Hunter as a director on 20 May 2016 | |
23 May 2016 | TM01 | Termination of appointment of Simon Charles Farr as a director on 20 May 2016 | |
23 May 2016 | TM01 | Termination of appointment of Ben Jasper Collins as a director on 20 May 2016 | |
23 May 2016 | TM02 | Termination of appointment of James Stephen Peregrine Kowszun as a secretary on 20 May 2016 | |
23 May 2016 | TM01 | Termination of appointment of Fiona Ann Cochran as a director on 20 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 | |
12 May 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 1 | |
12 May 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 022189280006 | |
12 May 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 4 | |
20 Apr 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 022189280006 | |
20 Apr 2016 | MR05 | Part of the property or undertaking has been released from charge 022189280006 |