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
|
|