Date | Description |
2024-04-07 |
delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2024-04-07 |
delete sic_code 49410 - Freight transport by road |
2024-04-07 |
insert sic_code 47890 - Retail sale via stalls and markets of other goods |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-01-31 |
2024-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES |
2024-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, WITH UPDATES |
2024-01-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN CHAMBERS |
2024-01-29 |
update statutory_documents CESSATION OF DALEY BIBBY AS A PSC |
2023-10-26 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN CHAMBERS |
2023-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALEY BIBBY |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-05-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2021-02-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-01-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-07 |
insert company_previous_name DRB DISTRIBUTION LIMITED |
2020-06-07 |
update name DRB DISTRIBUTION LIMITED => BIBBY GROUP LIMITED |
2020-05-26 |
update statutory_documents COMPANY NAME CHANGED DRB DISTRIBUTION LIMITED
CERTIFICATE ISSUED ON 26/05/20 |
2019-12-07 |
insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
2019-10-07 |
update account_category DORMANT => null |
2019-10-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-10-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-09-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-04-07 |
delete address 5 SWALEY WAY BUCKLES LANE SOUTH OCKENDON ENGLAND RM15 6RY |
2019-04-07 |
insert address UNIT 4 PRINCESS MARGARET ROAD EAST TILBURY TILBURY ENGLAND RM18 8RH |
2019-04-07 |
update registered_address |
2019-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2019 FROM
5 SWALEY WAY BUCKLES LANE
SOUTH OCKENDON
RM15 6RY
ENGLAND |
2018-10-07 |
delete address 2 CORNERHOUSE BUILDINGS CLAYDONS LANE RAYLEIGH ENGLAND SS6 7UP |
2018-10-07 |
delete sic_code 99999 - Dormant Company |
2018-10-07 |
insert address 5 SWALEY WAY BUCKLES LANE SOUTH OCKENDON ENGLAND RM15 6RY |
2018-10-07 |
insert sic_code 49410 - Freight transport by road |
2018-10-07 |
update registered_address |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES |
2018-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2018 FROM
2 CORNERHOUSE BUILDINGS CLAYDONS LANE
RAYLEIGH
SS6 7UP
ENGLAND |
2018-05-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-05-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-04-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
2018-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEHL CAREY |
2018-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEHL CAREY |
2018-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
2018-01-07 |
delete address 335 BENFLEET ROAD BENFLEET ESSEX ENGLAND SS7 1PW |
2018-01-07 |
insert address 2 CORNERHOUSE BUILDINGS CLAYDONS LANE RAYLEIGH ENGLAND SS6 7UP |
2018-01-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2018-01-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2018-01-07 |
update registered_address |
2017-12-19 |
update statutory_documents DIRECTOR APPOINTED DEHL CAREY |
2017-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
2017-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2017 FROM
335 BENFLEET ROAD
BENFLEET
ESSEX
SS7 1PW
ENGLAND |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
2017-02-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2017-02-07 |
update accounts_last_madeup_date null => 2016-01-31 |
2017-02-07 |
update accounts_next_due_date 2016-10-30 => 2017-10-31 |
2017-02-07 |
update company_status Active - Proposal to Strike off => Active |
2017-01-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-01-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
2017-01-07 |
update company_status Active => Active - Proposal to Strike off |
2017-01-03 |
update statutory_documents FIRST GAZETTE |
2016-05-12 |
delete address 5 SWALEY WAY BUCKLES LANE SOUTH OCKENDON ESSEX ENGLAND RM15 6RY |
2016-05-12 |
insert address 335 BENFLEET ROAD BENFLEET ESSEX ENGLAND SS7 1PW |
2016-05-12 |
update registered_address |
2016-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2016 FROM
5 SWALEY WAY
BUCKLES LANE
SOUTH OCKENDON
ESSEX
RM15 6RY
ENGLAND |
2016-03-10 |
insert sic_code 99999 - Dormant Company |
2016-03-10 |
update returns_last_madeup_date null => 2016-01-30 |
2016-03-10 |
update returns_next_due_date 2016-02-27 => 2017-02-27 |
2016-02-22 |
update statutory_documents 30/01/16 FULL LIST |
2015-01-30 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |