- Company Overview for BIBBY FS (HOLDINGS) LIMITED (03143108)
- Filing history for BIBBY FS (HOLDINGS) LIMITED (03143108)
- People for BIBBY FS (HOLDINGS) LIMITED (03143108)
- Charges for BIBBY FS (HOLDINGS) LIMITED (03143108)
- More for BIBBY FS (HOLDINGS) LIMITED (03143108)
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) |
---|---|---|---|
05 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
05 Nov 2015 | MR04 | Satisfaction of charge 8 in full | |
05 Nov 2015 | MR04 | Satisfaction of charge 7 in full | |
05 Nov 2015 | MR04 | Satisfaction of charge 6 in full | |
05 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
05 Nov 2015 | MR04 | Satisfaction of charge 4 in full | |
05 Nov 2015 | MR04 | Satisfaction of charge 5 in full | |
30 Oct 2015 | TM01 | Termination of appointment of Julia Melanie Legge as a director on 30 October 2015 | |
30 Oct 2015 | AP01 | Appointment of Mrs Sandra Jane Blackledge as a director on 30 October 2015 | |
30 Oct 2015 | TM01 | Termination of appointment of Ian David Lomas as a director on 30 October 2015 | |
30 Oct 2015 | TM01 | Termination of appointment of Ian Stuart Ramsden as a director on 30 October 2015 | |
30 Oct 2015 | TM01 | Termination of appointment of Edward James Winterton as a director on 30 October 2015 | |
30 Oct 2015 | TM01 | Termination of appointment of David James Golding as a director on 30 October 2015 | |
30 Oct 2015 | CERTNM |
Company name changed bibby group of factors LIMITED\certificate issued on 30/10/15
|
|
17 Sep 2015 | MR01 | Registration of charge 031431080013, created on 14 September 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Simon Andrew Featherstone as a director on 5 August 2015 | |
22 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
26 May 2015 | TM01 | Termination of appointment of Sarah Janine Cook as a director on 24 April 2015 | |
05 Mar 2015 | AP01 | Appointment of Ian Watson as a director on 19 February 2015 | |
24 Dec 2014 | MR01 | Registration of charge 031431080012, created on 19 December 2014 | |
24 Nov 2014 | CH01 | Director's details changed for Mr Stephen George Rose on 5 September 2014 | |
14 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
18 Jun 2014 | AP01 | Appointment of Ian David Lomas as a director | |
03 Jun 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|