- Company Overview for BIBBY MANAGEMENT SERVICES LIMITED (04917962)
- Filing history for BIBBY MANAGEMENT SERVICES LIMITED (04917962)
- People for BIBBY MANAGEMENT SERVICES LIMITED (04917962)
- Charges for BIBBY MANAGEMENT SERVICES LIMITED (04917962)
- More for BIBBY MANAGEMENT SERVICES LIMITED (04917962)
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 Aug 2018 | AP01 | Appointment of Mr Ian Stuart Ramsden as a director on 3 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Stephen George Rose as a director on 3 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr. Steven Vears Robinson as a director on 3 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr. Edward James Winterton as a director on 3 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr David John Postings as a director on 3 August 2018 | |
29 Jun 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
29 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 | |
09 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
29 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jun 2017 | TM01 | Termination of appointment of Edward James Winterton as a director on 1 June 2017 | |
12 Jun 2017 | AP01 | Appointment of Mrs Sharon Ann Wiltshire as a director on 1 June 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
09 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
06 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
22 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
24 Dec 2014 | SH20 | Statement by Directors | |
24 Dec 2014 | SH19 |
Statement of capital on 24 December 2014
|
|
24 Dec 2014 | CAP-SS | Solvency Statement dated 19/12/14 | |
24 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|