Advanced company searchLink opens in new window

BIBBY FS (HOLDINGS) LIMITED

Company number 03143108

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)
08 Sep 2020 AP01 Appointment of Jonathan Andrew as a director on 1 September 2020
02 Sep 2020 TM01 Termination of appointment of David John Postings as a director on 31 August 2020
12 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
16 Apr 2020 AP01 Appointment of Mr Ian Stuart Ramsden as a director on 15 April 2020
31 Mar 2020 TM01 Termination of appointment of Sandra Jane Blackledge as a director on 31 March 2020
28 Feb 2020 TM01 Termination of appointment of Kieran Mihkail Monteil as a director on 27 February 2020
05 Dec 2019 CH01 Director's details changed for Mr David John Postings on 2 December 2019
05 Dec 2019 CH01 Director's details changed for Ian Downing on 2 December 2019
04 Dec 2019 CH01 Director's details changed for Theovinder Singh Chatha on 2 December 2019
04 Dec 2019 CH01 Director's details changed for Mrs Sandra Jane Blackledge on 2 December 2019
04 Dec 2019 PSC05 Change of details for Bibby Financial Services Limited as a person with significant control on 2 December 2019
03 Dec 2019 CH04 Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019
02 Dec 2019 AD01 Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2 December 2019
01 Oct 2019 AP01 Appointment of Theovinder Singh Chatha as a director on 23 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/09/2021.
01 Oct 2019 TM01 Termination of appointment of Stephen George Rose as a director on 23 September 2019
23 Aug 2019 TM01 Termination of appointment of Steven Vears Robinson as a director on 22 August 2019
21 Aug 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
21 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
21 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
21 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
09 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
19 Jun 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
19 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
19 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
19 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17