Advanced company searchLink opens in new window

MATTHEW CLARK BIBENDUM LIMITED

Company number 02550982

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)
21 Jul 2016 MR01 Registration of charge 025509820006, created on 8 July 2016
08 Mar 2016 MR04 Satisfaction of charge 3 in full
22 Jan 2016 AP01 Appointment of Mr Mark Terence Aylwin as a director on 19 January 2016
11 Jan 2016 TM01 Termination of appointment of Stephen Thomson as a director on 4 January 2016
21 Dec 2015 TM01 Termination of appointment of a director
21 Dec 2015 AD02 Register inspection address has been changed from Unit 1 Weston Road Crewe CW1 6BP England to Unit 1 Weston Road Crewe CW1 6BP
21 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,000,002
21 Dec 2015 AD02 Register inspection address has been changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Unit 1 Weston Road Crewe CW1 6BP
21 Dec 2015 TM01 Termination of appointment of Martin Gerald Grisman as a director on 6 October 2015
28 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2015 AA01 Current accounting period extended from 28 February 2016 to 27 April 2016
15 Oct 2015 MR01 Registration of charge 025509820005, created on 9 October 2015
15 Oct 2015 MR01 Registration of charge 025509820004, created on 9 October 2015
14 Oct 2015 AP01 Appointment of Ian Martin Woodfine Jones as a director on 6 October 2015
14 Oct 2015 AP01 Appointment of Diana Hunter as a director on 6 October 2015
14 Oct 2015 AP01 Appointment of Mr Andrew Humphreys as a director on 6 October 2015
14 Oct 2015 TM01 Termination of appointment of Paul Michael Schaafsma as a director on 6 October 2015
14 Oct 2015 TM01 Termination of appointment of Stephen Peter Dando as a director on 6 October 2015
14 Oct 2015 TM01 Termination of appointment of Edward Michael Bashforth as a director on 6 October 2015
14 Oct 2015 TM02 Termination of appointment of Edward Michael Bashforth as a secretary on 6 October 2015
03 Jul 2015 AA Full accounts made up to 28 February 2015
15 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3,000,002
19 May 2014 CH01 Director's details changed for Mr Stephen Peter Dando on 9 May 2014
07 May 2014 AA Accounts made up to 28 February 2014
06 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3,000,002