- Company Overview for BIBBY LINE GROUP LIMITED (00034121)
- Filing history for BIBBY LINE GROUP LIMITED (00034121)
- People for BIBBY LINE GROUP LIMITED (00034121)
- Charges for BIBBY LINE GROUP LIMITED (00034121)
- More for BIBBY LINE GROUP LIMITED (00034121)
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) |
---|---|---|---|
04 Dec 2019 | CH01 | Director's details changed for Sir Michael James Bibby on 2 December 2019 | |
04 Dec 2019 | CH01 | Director's details changed for Mr Geoffrey Frank Harold Bibby on 2 December 2019 | |
04 Dec 2019 | CH01 | Director's details changed for Mr David John Lane Freer Anderson on 2 December 2019 | |
03 Dec 2019 | CH04 | Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019 | |
02 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 2 December 2019 | |
04 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
30 Sep 2019 | TM01 | Termination of appointment of Mark Joseph Lyons as a director on 25 September 2019 | |
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | AP01 | Appointment of Mr Jonathan Gareth Lewis as a director on 25 July 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
30 Nov 2018 | TM01 | Termination of appointment of Timothy Andrew Lebus as a director on 30 November 2018 | |
29 Nov 2018 | PSC04 | Change of details for Lady Christine Maud Bibby as a person with significant control on 21 September 2018 | |
07 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
23 Jul 2018 | TM01 | Termination of appointment of Gaurav Batra as a director on 19 July 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
11 May 2018 | AP01 | Appointment of Mr John Harold Cresswell as a director on 1 May 2018 | |
14 Feb 2018 | MR04 | Satisfaction of charge 000341210030 in full | |
14 Feb 2018 | MR04 | Satisfaction of charge 000341210031 in full | |
31 Jan 2018 | TM01 | Termination of appointment of Michael Peter Brown as a director on 31 January 2018 | |
10 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
25 May 2017 | MR01 | Registration of charge 000341210031, created on 24 May 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
03 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
12 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
09 May 2016 | TM01 | Termination of appointment of Jonathan Haymer as a director on 9 May 2016 |