- Company Overview for BIBBY REVOLVING FINANCE LIMITED (07693461)
- Filing history for BIBBY REVOLVING FINANCE LIMITED (07693461)
- People for BIBBY REVOLVING FINANCE LIMITED (07693461)
- Charges for BIBBY REVOLVING FINANCE LIMITED (07693461)
- More for BIBBY REVOLVING FINANCE LIMITED (07693461)
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) |
---|---|---|---|
26 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
26 Jun 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
09 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
07 Mar 2018 | MR01 | Registration of charge 076934610005, created on 1 March 2018 | |
07 Mar 2018 | MR01 | Registration of charge 076934610004, created on 1 March 2018 | |
07 Sep 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
07 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
07 Sep 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
07 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
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 | |
09 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
01 Apr 2017 | MR01 | Registration of charge 076934610003, created on 23 March 2017 | |
09 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 Nov 2015 | MR01 | Registration of charge 076934610002, created on 20 October 2015 | |
02 Nov 2015 | MR01 | Registration of charge 076934610001, created on 20 October 2015 | |
22 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
14 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
22 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
27 Jan 2014 | CH01 | Director's details changed for Mr Edward James Winterton on 18 January 2014 | |
17 Dec 2013 | TM01 | Termination of appointment of Andrew Dixon as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Karen Rawlinson as a director | |
17 Dec 2013 | AP01 | Appointment of Mr Edward James Winterton as a director |