Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES |
2023-07-19 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN JANE SEARLE |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, WITH UPDATES |
2023-02-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIBBY FAMILY COMPANY LIMITED |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-08-15 |
update description |
2022-07-16 |
delete chro Jacqui Barker |
2022-07-16 |
delete otherexecutives Jacqui Barker |
2022-07-16 |
delete alias Bibby Line Limited MD Jebb Kitchen |
2022-07-16 |
delete person Jacqui Barker |
2022-07-16 |
update person_title Jonathan Lewis: Group Managing Director; Group Managing Director / Executive Committee Member => Non - Executive Director; Group Managing Director |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES |
2022-02-17 |
insert alias Bibby Line Limited MD Jebb Kitchen |
2022-02-17 |
insert index_pages_linkeddomain bit.ly |
2022-02-17 |
update description |
2021-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-10-24 |
update statutory_documents 06/10/21 STATEMENT OF CAPITAL GBP 17861700 |
2021-10-21 |
update statutory_documents SHARE PURCHASE 05/10/2021 |
2021-10-21 |
update statutory_documents SHARE PURCHASE CONTRACT 30/09/2021 |
2021-10-19 |
update statutory_documents 05/10/21 STATEMENT OF CAPITAL GBP 17871700.00 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES |
2021-02-12 |
delete ceo John Cresswell |
2021-02-12 |
delete otherexecutives Caroline Hoare |
2021-02-12 |
insert otherexecutives Jacqui Barker |
2021-02-12 |
insert otherexecutives Jonathan Lewis |
2021-02-12 |
delete person Caroline Hoare |
2021-02-12 |
delete person John Cresswell |
2021-02-12 |
update description |
2021-02-12 |
update person_title David Anderson: Chairman of Howe Robinson Partners; Senior Independent Non - Executive Director; Board of Bibby Line Group As a Non - Executive Director => Chairman of Howe Robinson Partners; Non - Executive Director; Senior Independent Non - Executive Director; Board of Bibby Line Group As a Non - Executive Director |
2021-02-12 |
update person_title Jacqui Barker: Group HR Director => Non - Executive Director; Member of the Executive Committee; Group HR Director |
2021-02-12 |
update person_title Jonathan Lewis: Chief Financial and Strategy Officer / Executive Member; Chief Financial and Strategy Officer => Group Managing Director; Group Managing Director / Executive Committee Member |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2021-01-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2021-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL |
2020-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE HOARE |
2020-10-16 |
delete chairman Paul Drechsler |
2020-10-16 |
delete general_emails in..@bibbylinegroup.co.uk |
2020-10-16 |
delete address 105 Duke Street
Liverpool
United Kingdom
L1 5JQ |
2020-10-16 |
delete address 105 Duke Street, Liverpool L1 5JQ, United Kingdom |
2020-10-16 |
delete alias Bibby Marine Ltd |
2020-10-16 |
delete email in..@bibbylinegroup.co.uk |
2020-10-16 |
delete person Paul Drechsler |
2020-10-16 |
delete person Pete Lappin |
2020-10-16 |
delete phone +44 (0)151 433 2020 |
2020-10-16 |
delete phone +44 (0)7540 047 834 |
2020-10-16 |
insert address 3rd Floor
Walker House
Liverpool, UK
L2 3YL |
2020-10-16 |
insert address 3rd Floor, Walker House, Liverpool L2 3YL, United Kingdom |
2020-10-16 |
insert contact_pages_linkeddomain bibbydist.co.uk |
2020-10-16 |
insert contact_pages_linkeddomain bibbyfinancialservices.com |
2020-10-16 |
insert contact_pages_linkeddomain bibbymarine.com |
2020-10-16 |
insert person Rory Fletcher |
2020-10-16 |
insert person Walker House |
2020-10-16 |
insert phone +44 (0)131 516 5654 |
2020-10-16 |
insert phone +44 (0)7976 351552 |
2020-10-16 |
update description |
2020-10-16 |
update primary_contact 105 Duke Street, Liverpool L1 5JQ, United Kingdom => 3rd Floor, Walker House, Liverpool L2 3YL, United Kingdom |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DRECHSLER |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
2020-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 29/01/2020 |
2020-01-07 |
delete address 105 DUKE STREET LIVERPOOL L1 5JQ |
2020-01-07 |
insert address 3RD FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL UNITED KINGDOM L2 3YL |
2020-01-07 |
update registered_address |
2019-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 02/12/2019 |
2019-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GARETH LEWIS / 02/12/2019 |
2019-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH DRECHSLER / 02/12/2019 |
2019-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE DAWN HOARE / 02/12/2019 |
2019-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LANE FREER ANDERSON / 02/12/2019 |
2019-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FRANK HAROLD BIBBY / 02/12/2019 |
2019-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JAMES BIBBY / 02/12/2019 |
2019-12-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIBBY BROS. & CO. (MANAGEMENT) LIMITED / 02/12/2019 |
2019-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2019 FROM
105 DUKE STREET
LIVERPOOL
L1 5JQ |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-26 |
update robots_txt_status www.beapdownload.co.uk: 404 => 200 |
2019-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LYONS |
2019-08-07 |
update statutory_documents 18/07/2019 |
2019-07-30 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN GARETH LEWIS |
2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
2018-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEBUS |
2018-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LADY CHRISTINE MAUD BIBBY / 21/09/2018 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAURAV BATRA |
2018-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
2018-05-11 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HAROLD CRESSWELL |
2018-03-07 |
update num_mort_outstanding 2 => 0 |
2018-03-07 |
update num_mort_satisfied 29 => 31 |
2018-02-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000341210030 |
2018-02-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000341210031 |
2018-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-11-30 => 2018-09-30 |
2017-10-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-11-30 |
2017-06-07 |
update num_mort_charges 30 => 31 |
2017-06-07 |
update num_mort_outstanding 1 => 2 |
2017-05-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000341210031 |
2017-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-07 |
update returns_last_madeup_date 2015-05-04 => 2016-05-04 |
2016-06-07 |
update returns_next_due_date 2016-06-01 => 2017-06-01 |
2016-05-12 |
update statutory_documents 04/05/16 FULL LIST |
2016-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAYMER |
2016-04-01 |
update statutory_documents DIRECTOR APPOINTED MR. MARK JOSEPH LYONS |
2016-01-04 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE DAWN HOARE |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-09-17 |
update statutory_documents ALTER ARTICLES 24/08/2015 |
2015-09-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-07-07 |
update returns_last_madeup_date 2014-05-04 => 2015-05-04 |
2015-07-07 |
update returns_next_due_date 2015-06-01 => 2016-06-01 |
2015-06-19 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-06-19 |
update statutory_documents ADOPT ARTICLES 09/06/2015 |
2015-06-10 |
update statutory_documents 04/05/15 FULL LIST |
2015-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON SHERRARD |
2015-04-26 |
update statutory_documents DIRECTOR APPOINTED GEOFFREY FRANK HAROLD BIBBY |
2015-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER SMITH |
2015-01-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON |
2014-12-16 |
update statutory_documents APPROVE PURCHASE CONTRACT 25/11/2014 |
2014-12-16 |
update statutory_documents 25/11/14 STATEMENT OF CAPITAL GBP 18158700.00 |
2014-11-17 |
update statutory_documents DIRECTOR APPOINTED MICHAEL PETER BROWN |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-07-18 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOSEPH DRECHSLER |
2014-07-07 |
update num_mort_charges 29 => 30 |
2014-07-07 |
update num_mort_outstanding 0 => 1 |
2014-07-07 |
update returns_last_madeup_date 2013-05-04 => 2014-05-04 |
2014-07-07 |
update returns_next_due_date 2014-06-01 => 2015-06-01 |
2014-06-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000341210030 |
2014-06-03 |
update statutory_documents 04/05/14 FULL LIST |
2014-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW LEBUS / 17/04/2014 |
2013-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV BATRA / 01/08/2013 |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-17 |
update statutory_documents ADOPT ARTICLES 11/06/2013 |
2013-07-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-07-17 |
update statutory_documents 17/06/13 STATEMENT OF CAPITAL GBP 18433700 |
2013-07-09 |
update statutory_documents DIRECTOR APPOINTED MR GAURAV BATRA |
2013-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-26 |
update returns_last_madeup_date 2012-05-04 => 2013-05-04 |
2013-06-26 |
update returns_next_due_date 2013-06-01 => 2014-06-01 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-29 |
update statutory_documents 04/05/13 FULL LIST |
2013-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM MORRIS |
2012-08-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN LANE FREER ANDERSON |
2012-06-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-05-30 |
update statutory_documents 04/05/12 FULL LIST |
2012-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MORRIS / 01/02/2012 |
2012-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALBERT ROBERTSON / 01/01/2012 |
2012-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CYRIL GREEN |
2011-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BIBBY / 03/10/2011 |
2011-09-15 |
update statutory_documents 07/09/11 STATEMENT OF CAPITAL GBP 1981700 |
2011-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-06-17 |
update statutory_documents ADOPT ARTICLES 06/06/2011 |
2011-05-27 |
update statutory_documents 04/05/11 FULL LIST |
2010-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-05-27 |
update statutory_documents 04/05/10 FULL LIST |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAYMER / 27/04/2010 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CYRIL JOSEPH GREEN / 01/01/2010 |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK SHERRARD / 01/01/2010 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT ROBERTSON / 01/01/2010 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET SMITH / 01/01/2010 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BIBBY / 01/01/2010 |
2009-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-06-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-06-24 |
update statutory_documents ADOPT ARTICLES 16/06/2009 |
2009-06-24 |
update statutory_documents SECTION 175 QUOTED 16/06/2009 |
2009-05-18 |
update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
2009-03-17 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY ANDREW LEBUS |
2008-11-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-11-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-08-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-06-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN GOURLAY |
2008-05-29 |
update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
2008-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-14 |
update statutory_documents RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
2006-09-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-05-17 |
update statutory_documents RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
2005-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-06-01 |
update statutory_documents RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
2005-05-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-04-21 |
update statutory_documents £ IC 2073600/2073508
11/04/05
£ SR 92@1=92 |
2004-07-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-24 |
update statutory_documents RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
2003-12-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-08-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-07-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-06-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-05-15 |
update statutory_documents RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
2003-04-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-04-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-04-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-04-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-04-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-04-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-12-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-17 |
update statutory_documents RETURN MADE UP TO 04/05/02; NO CHANGE OF MEMBERS |
2002-05-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-04-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-12-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-07-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-14 |
update statutory_documents RETURN MADE UP TO 04/05/01; CHANGE OF MEMBERS |
2000-07-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-18 |
update statutory_documents RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS |
2000-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-06-16 |
update statutory_documents RETURN MADE UP TO 04/05/99; CHANGE OF MEMBERS |
1999-04-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-02 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-05-26 |
update statutory_documents RETURN MADE UP TO 04/05/98; BULK LIST AVAILABLE SEPARATELY |
1997-07-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-04 |
update statutory_documents RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS |
1997-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-06-08 |
update statutory_documents RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS |
1996-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-11-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-10-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-06-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-06-20 |
update statutory_documents RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS |
1994-09-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-06-24 |
update statutory_documents RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS |
1994-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-06-08 |
update statutory_documents ALTER MEM AND ARTS 02/06/94 |
1994-04-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-07 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-07-01 |
update statutory_documents RETURN MADE UP TO 29/05/93; CHANGE OF MEMBERS |
1993-06-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-05-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1992-09-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-08-03 |
update statutory_documents RETURN MADE UP TO 13/07/92; CHANGE OF MEMBERS |
1992-07-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-07-07 |
update statutory_documents DIR / SEC APPOINT / RESIGN |
1992-07-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-05-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/92 FROM:
401 NORWICH HOUSE
WATER STREET
LIVERPOOL
MERSEYSIDE L2 8UW |
1992-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/91 |
1991-07-26 |
update statutory_documents RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS |
1991-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-09-18 |
update statutory_documents RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS |
1990-09-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-09-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-15 |
update statutory_documents RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS |
1989-11-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-08-15 |
update statutory_documents £ IC 2427375/2400000
£ SR 27375@1=27375 |
1989-08-02 |
update statutory_documents £ NC 2642000/2639375
30/06/89 |
1989-06-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-02-22 |
update statutory_documents DIRECTOR RESIGNED |
1989-02-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1989-02-15 |
update statutory_documents RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS |
1989-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-01-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-01-03 |
update statutory_documents COMPANY NAME CHANGED
BIBBY LINE LIMITED
CERTIFICATE ISSUED ON 01/01/89 |
1988-11-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1988-11-01 |
update statutory_documents £ NC 2430000/2642000 |
1988-11-01 |
update statutory_documents ALTER MEM AND ARTS 25/06/87 |
1988-11-01 |
update statutory_documents NC INC ALREADY ADJUSTED 25/06/87 |
1987-10-12 |
update statutory_documents RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS |
1987-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-08-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-04-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-01-07 |
update statutory_documents DIRECTOR RESIGNED |
1986-07-12 |
update statutory_documents RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS |
1986-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1985-01-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1978-11-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1931-05-22 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 22/05/31 |
1900-01-01 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1899-06-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |