- Company Overview for WELTON BIBBY AND BARON LIMITED (04946078)
- Filing history for WELTON BIBBY AND BARON LIMITED (04946078)
- People for WELTON BIBBY AND BARON LIMITED (04946078)
- Charges for WELTON BIBBY AND BARON LIMITED (04946078)
- More for WELTON BIBBY AND BARON LIMITED (04946078)
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 Jan 2017 | AP01 | Appointment of Mr Michael Handke as a director on 3 January 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
15 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Nov 2015 | AD02 | Register inspection address has been changed from C/O Baker Tilly 4th Floor Hartwell House 55 - 61 Victoria Street Bristol BS1 6AD United Kingdom to 4th Floor Hartwell House 55-61 Victoria Street Bristol BS1 6AD | |
02 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
18 Aug 2015 | MR04 | Satisfaction of charge 049460780012 in full | |
15 Jun 2015 | TM01 | Termination of appointment of James Goudie as a director on 29 May 2015 | |
26 May 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
12 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Dec 2013 | MR04 | Satisfaction of charge 10 in full | |
10 Dec 2013 | MR04 | Satisfaction of charge 7 in full | |
29 Nov 2013 | MR01 | Registration of charge 049460780012 | |
05 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
25 Sep 2013 | MR04 | Satisfaction of charge 9 in full | |
25 Sep 2013 | MR04 | Satisfaction of charge 8 in full | |
23 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Apr 2013 | AD01 | Registered office address changed from Station Road Midsomer Norton Radstock Avon BA3 2BE on 2 April 2013 | |
14 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
06 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
29 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
23 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
22 Nov 2010 | AD02 | Register inspection address has been changed |