Advanced company searchLink opens in new window

BIBBY PROGRESS LIMITED

Company number 09524663

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Dec 2019 CH01 Director's details changed for Mr Ian Kenneth Crook on 2 December 2019
05 Dec 2019 PSC05 Change of details for Bibby Maritime Limited as a person with significant control on 2 December 2019
05 Dec 2019 CH04 Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019
03 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 3 December 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
11 Apr 2019 AP01 Appointment of Mr. Simon Jeremy Kitchen as a director on 10 April 2019
01 Apr 2019 TM01 Termination of appointment of Jonathan Osborne as a director on 31 March 2019
31 Jan 2019 TM01 Termination of appointment of Carl Paul Mclaughlin as a director on 31 January 2019
08 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
08 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
08 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
08 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
14 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
27 Nov 2017 CH01 Director's details changed for Mr John Howard Hughes on 20 November 2017
08 Nov 2017 TM01 Termination of appointment of Sean Thomas Golding as a director on 7 November 2017
08 Nov 2017 AP01 Appointment of Mr Ian Kenneth Crook as a director on 7 November 2017
12 Sep 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
12 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
12 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
12 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
27 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2017 CH01 Director's details changed for Mr John Howard Hughes on 1 January 2017
15 Sep 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 24 May 2016
  • GBP 2,217,380.00