- Company Overview for JOHN BIBBY LIMITED (07329856)
- Filing history for JOHN BIBBY LIMITED (07329856)
- People for JOHN BIBBY LIMITED (07329856)
- More for JOHN BIBBY LIMITED (07329856)
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) |
---|---|---|---|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
21 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
21 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 22 October 2010
|
|
09 Dec 2010 | SH10 | Particulars of variation of rights attached to shares | |
09 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 22 October 2010
|
|
06 Dec 2010 | AA01 | Current accounting period shortened from 31 July 2011 to 31 March 2011 | |
21 Oct 2010 | CERTNM |
Company name changed pastlook LIMITED\certificate issued on 21/10/10
|
|
21 Oct 2010 | CONNOT | Change of name notice | |
18 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 2 September 2010
|
|
14 Oct 2010 | AP01 | Appointment of Elizabeth Kate Bibby as a director | |
14 Oct 2010 | TM01 | Termination of appointment of Donna Thorpe as a director | |
01 Sep 2010 | AP01 | Appointment of Ms Donna Louise Thorpe as a director | |
01 Sep 2010 | AP01 | Appointment of Mr John Allan Bibby as a director | |
01 Sep 2010 | TM01 | Termination of appointment of Jonathon Charles Round as a director | |
01 Sep 2010 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 September 2010 | |
29 Jul 2010 | NEWINC |
Incorporation
|