Advanced company searchLink opens in new window

BIBBY FS (HOLDINGS) LIMITED

Company number 03143108

Filter by category

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-28
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
  • GBP 21,590,292
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
  • GBP 21,590,292