Advanced company searchLink opens in new window

BIBENDUM PLB (TOPCO) LIMITED

Company number 10093821

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)
17 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
07 Dec 2023 AA Accounts for a small company made up to 28 February 2023
24 Nov 2023 AD01 Registered office address changed from Whitchurch Lane Whitchurch Bristol BS14 0JZ England to Pavilion 2 the Pavilions Bridgwater Road Bristol BS99 6ZZ on 24 November 2023
01 Jun 2023 AP01 Appointment of Mr Ewan James Robertson as a director on 1 June 2023
07 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
31 Mar 2023 TM01 Termination of appointment of Richard Joseph Webster as a director on 31 March 2023
02 Dec 2022 AA Accounts for a small company made up to 28 February 2022
19 May 2022 AA Accounts for a small company made up to 28 February 2021
12 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
24 Feb 2022 TM01 Termination of appointment of Ewan James Robertson as a director on 23 February 2022
01 Feb 2022 CH01 Director's details changed for Mr Richard Joseph Webster on 1 February 2022
31 Jan 2022 CH01 Director's details changed for Mr Andrea Pozzi on 31 January 2022
20 Jan 2022 AP01 Appointment of Mr Richard Joseph Webster as a director on 19 January 2022
20 Jan 2022 AP01 Appointment of Mr Andrea Pozzi as a director on 19 January 2022
20 Jan 2022 AP01 Appointment of Riona Heffernan as a director on 19 January 2022
20 Jan 2022 AP01 Appointment of Patrick Mcmahon as a director on 19 January 2022
20 Jan 2022 TM01 Termination of appointment of Michael Potter Saunders as a director on 19 January 2022
20 Jan 2022 TM01 Termination of appointment of James Stephen Peregrine Kowszun as a director on 19 January 2022
13 May 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 1,122,073.5
24 Mar 2021 CH04 Secretary's details changed for C&C Management Services Limited on 24 March 2021
25 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
03 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
12 Nov 2019 AP01 Appointment of Mr James Stephen Peregrine Kowszun as a director on 12 November 2019