Advanced company searchLink opens in new window

BIBBY FINANCIAL SERVICES LIMITED

Company number 03530461

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)
05 Nov 2015 MR04 Satisfaction of charge 035304610008 in full
05 Nov 2015 MR04 Satisfaction of charge 7 in full
05 Nov 2015 MR04 Satisfaction of charge 2 in full
05 Nov 2015 MR04 Satisfaction of charge 6 in full
05 Nov 2015 MR04 Satisfaction of charge 1 in full
17 Sep 2015 MR01 Registration of charge 035304610010, created on 14 September 2015
08 Sep 2015 AP01 Appointment of David Michael Riley as a director on 27 August 2015
08 Sep 2015 AP01 Appointment of Steven Richard Box as a director on 27 August 2015
06 Aug 2015 TM01 Termination of appointment of Simon Andrew Featherstone as a director on 5 August 2015
15 Jun 2015 TM01 Termination of appointment of Simon Timothy Davies as a director on 31 May 2015
01 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 62,600,000
06 May 2015 AA Group of companies' accounts made up to 31 December 2014
24 Dec 2014 MR01 Registration of charge 035304610009, created on 19 December 2014
24 Nov 2014 CH01 Director's details changed for Mr Stephen George Rose on 5 September 2014
14 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
24 Jun 2014 CH01 Director's details changed for Leigh Anderson Lones on 24 June 2014
03 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 62,600,000
05 Mar 2014 AP01 Appointment of Mr Darcy Willson-Rymer as a director
05 Mar 2014 AP01 Appointment of Mr. Steven Vears Robinson as a director
03 Mar 2014 TM01 Termination of appointment of Diane Blinkhorn as a director
22 Jan 2014 TM01 Termination of appointment of Edward Rimmer as a director
09 Dec 2013 TM01 Termination of appointment of Tony Morgan as a director
15 Oct 2013 MR01 Registration of charge 035304610008
24 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders