Advanced company searchLink opens in new window

JOHN BIBBY LIMITED

Company number 07329856

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)
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
  • GBP 4
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Dec 2010 SH01 Statement of capital following an allotment of shares on 22 October 2010
  • GBP 3
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
  • GBP 3
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
  • RES15 ‐ Change company name resolution on 2010-09-14
21 Oct 2010 CONNOT Change of name notice
18 Oct 2010 SH01 Statement of capital following an allotment of shares on 2 September 2010
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)