Advanced company searchLink opens in new window

BIBBY MARINE MANAGEMENT LIMITED

Company number 10461947

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)
27 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
27 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
02 Nov 2020 TM01 Termination of appointment of Helen Julia Samuels as a director on 30 October 2020
11 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
27 Apr 2020 AP01 Appointment of Mrs Susan Erica Ann Worden as a director on 21 April 2020
03 Feb 2020 AP01 Appointment of Helen Julia Samuels as a director on 31 January 2020
03 Feb 2020 TM01 Termination of appointment of Ian Kenneth Crook as a director on 31 January 2020
21 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 December 2018
21 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
21 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
21 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
06 Dec 2019 CH01 Director's details changed for Mr John Howard Hughes on 2 December 2019
06 Dec 2019 CH01 Director's details changed for Mr Ian Kenneth Crook on 2 December 2019
05 Dec 2019 PSC05 Change of details for Bibby Marine Limited as a person with significant control on 2 December 2019
04 Dec 2019 CH04 Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019
03 Dec 2019 AD01 Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 3 December 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
01 Apr 2019 TM01 Termination of appointment of Jonathan Osborne as a director on 31 March 2019
08 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
08 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
08 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
08 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
10 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
27 Nov 2017 CH01 Director's details changed for Mr John Howard Hughes on 20 November 2017
08 Nov 2017 TM01 Termination of appointment of Sean Thomas Golding as a director on 7 November 2017