- Company Overview for B.I.B.U. ACQUISITIONS LIMITED (05216169)
- Filing history for B.I.B.U. ACQUISITIONS LIMITED (05216169)
- People for B.I.B.U. ACQUISITIONS LIMITED (05216169)
- Charges for B.I.B.U. ACQUISITIONS LIMITED (05216169)
- More for B.I.B.U. ACQUISITIONS LIMITED (05216169)
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) |
---|---|---|---|
30 Jul 2019 | AD01 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
04 Jan 2019 | AP03 | Appointment of Dean Clarke as a secretary on 11 December 2018 | |
04 Jan 2019 | TM02 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 | |
17 Oct 2018 | AUD | Auditor's resignation | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Aug 2018 | AP03 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 | |
03 Aug 2018 | TM02 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
07 Mar 2018 | AP01 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
13 Jan 2017 | AP01 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 | |
09 Jan 2017 | AP03 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 | |
09 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
24 May 2016 | TM02 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 | |
25 Nov 2015 | CH01 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Sep 2015 | TM01 | Termination of appointment of Scott Egan as a director on 14 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
03 Jul 2015 | TM01 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 |