Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director Name | Mr Paul Raymond Patrick McCourt |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit E Twelvetrees Business Park Twelvetrees Crescent London E3 3JG |
Director Name | Arthur Rennie Barnes |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 1993) |
Role | Chartered Accountant |
Correspondence Address | Bendera 3 The Knowe Willaston Neston Cheshire CH64 1TA Wales |
Director Name | Mr Nigel James Higgs |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 1992(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Pytman Drive Walmley Sutton Coldfield West Midlands B76 1GU |
Director Name | William Leckie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 1993) |
Role | Company Driector |
Correspondence Address | 2 Old Swan Cottages Cox Green Road Egerton Bolton Lancashire BL6 9RH |
Director Name | Mr Andrew James Palmer |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry Stannage Lane Churton Chester Cheshire CH3 6LE Wales |
Director Name | Mr Simon Patrick Sherrard |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House School Lane Bunbury Tarporley Cheshire CW6 9NX |
Director Name | Mr Stephen Hunter |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ty Gwyn Spring Lane Sprotbrough Doncaster South Yorkshire DN5 7QL |
Director Name | Graeme Watson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1998) |
Role | Divisional Dir |
Correspondence Address | 29 Eaton Lane Davenham Northwich Cheshire CW9 8JL |
Director Name | Mr Kevin Hassett |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1995) |
Role | Commercial Dir |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Willington Cheshire CW6 0NA |
Director Name | Martin Robert Palmer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 February 1998) |
Role | Company Director |
Correspondence Address | 9 Maple Road Thame Oxfordshire OX9 2BH |
Director Name | Christopher David Suddes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(10 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 25 Saint Marys Lane Ecclesfield Sheffield S35 9YE |
Director Name | Mr Jonathan Haymer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(10 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Paul Andrew Cullingford |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(11 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Iain Alexander Speak |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(11 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Theodore Henry John De Pencier |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aysgarth House 9 Moreton Avenue Harpenden Hertfordshire AL5 2EU |
Director Name | Martin Stewart Howard |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | 18 Pepper Street Appleton Thorn Warrington Cheshire WA4 4RU |
Director Name | Mr Steven Potter |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Isis Close Oxford Oxfordshire OX1 4XX |
Director Name | Alan John Paterson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | 4 The Crescent Menston West Yorkshire LS29 6DR |
Director Name | Mr Anthony Joseph Mohan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eaves Brow Road Croft Cheshire WA3 7LF |
Director Name | Mr Paul Anthony Byrne |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Paul Kavanagh |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Company Secretarial Dept 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Simon Andrew Featherstone |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 2013(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Company Secretarial Dept 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Edward John Rimmer |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(27 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hough Green Chester CH4 8JQ Wales |
Director Name | Mr Michael Peter Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bibby Line Group Limited Company Secretarial D 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Richard James Morson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Exchange Flags Liverpool L2 3YL |
Director Name | Mr Mark Joseph Lyons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(30 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bibby Line Group Limited Company Secretarial D 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Duncan Ashley Eyre |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(31 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Michael James Bibby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(31 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr John Harold Cresswell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Exchange Flags Liverpool L2 3YL |
Director Name | Mr Peter James Clarkson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2019(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Exchange Flags Liverpool L2 3YL |
Director Name | David John Haworth |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2019(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2020) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Exchange Flags Liverpool L2 3YL |
Director Name | Mr Jonathan Gareth Lewis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Exchange Flags Liverpool L2 3YL |
Secretary Name | Bibby Bros. & Co. (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1992(6 years, 2 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 11 December 2020) |
Correspondence Address | 3rd Floor Walker House Exchange Flags Liverpool L2 3YL |
Website | bibbylinegroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 7088000 |
Telephone region | Liverpool |
Registered Address | Unit E Twelvetrees Business Park Twelvetrees Crescent London E3 3JG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4.3m at £1 | Bibby Line Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £252,337,000 |
Gross Profit | £41,556,000 |
Net Worth | £7,445,000 |
Cash | £937,000 |
Current Liabilities | £39,347,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
31 October 1995 | Delivered on: 10 November 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The shares as defined on the schedule to form 395 and all dividends and interest thereon. See the mortgage charge document for full details. Outstanding |
---|---|
1 June 1992 | Delivered on: 11 June 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 July 2022 | Delivered on: 3 August 2022 Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent) Classification: A registered charge Particulars: By way of first legal mortgage the real property (if any) specified in part 1 of schedule 2 (details of security assets) of the instrument and all other real property (if any) and all interests in real property not charged by clause 4.1.1.1 of the instrument.. By way of first fixed charge all other real property and all interests in real property not charged by clause 4.1.1 of the instrument, all licences to enter upon or use land and the benefit of all other agreements relating to land, and the proceeds of sale of all real property.. By way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 2 (details of security assets) of the instrument and all other intellectual property (if any) (not charged by clause 4.1.7.1 of the instrument).. For more details and for definitions of capitalised terms, please refer to the instrument. Outstanding |
10 June 2021 | Delivered on: 14 June 2021 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
11 December 2020 | Delivered on: 14 December 2020 Persons entitled: Endless LLP Classification: A registered charge Outstanding |
31 October 1995 | Delivered on: 10 November 1995 Satisfied on: 21 December 1996 Persons entitled: Midland Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The issued share capital as defined on the reverse of the form 395 and continuation sheets and all rights monies benefits & other property. See the mortgage charge document for full details. Fully Satisfied |
5 September 1995 | Delivered on: 7 September 1995 Satisfied on: 21 December 1996 Persons entitled: Midland Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Volvo FL10 4 x 2 tractor engine TD103ES reg no: N272BHF chassis no: 750376. see the mortgage charge document for full details. Fully Satisfied |
21 August 1995 | Delivered on: 2 September 1995 Satisfied on: 21 December 1996 Persons entitled: Midland Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Volvo FL10 tractor engine TD103ES registration M698XLV chassis no 750208, volvo FL10 4X2 tractor engine TD103ES registration M699XLV chassis 750229, volvo FL10 4X2 engine TD103ES registration M697XLV chassis no 750187. Fully Satisfied |
20 June 1995 | Delivered on: 28 June 1995 Satisfied on: 21 December 1996 Persons entitled: Midland Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 x scania P113 ma 4X2 R320 reg no's L931 and M134 chassis no's 4335833 and 4342648 and 3 x scania P113 ma 6X2 4R32 reg no's M135, M137 and M136 with chassis no's as shown. See the mortgage charge document for full details. Fully Satisfied |
31 December 1994 | Delivered on: 18 January 1995 Satisfied on: 21 December 1996 Persons entitled: Midland Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All chattels listed on the form 395 including; volvo FL618 engine|:TD63ES reg.no. L296THF chassis 115086. volvo FL618 engine: TD63ES reg.no. L297THF chassis 115089. volvo FL618 engine: TD63ES reg no L295THF. Chassis 114426. see the mortgage charge document for full details. Fully Satisfied |
25 April 1994 | Delivered on: 9 May 1994 Satisfied on: 21 December 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
20 February 1996 | Delivered on: 24 February 1996 Satisfied on: 21 December 1996 Persons entitled: Midland Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Five volvo FL614 4X2 with registration nos. N896 ccm, N895 ccm, N899 ccm, N897 ccm and N898 ccm. See the mortgage charge document for full details. Fully Satisfied |
7 November 1995 | Delivered on: 11 November 1995 Satisfied on: 21 December 1996 Persons entitled: Midland Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Volvo FL10 4+2 tractor engine x 5 with reg/nos N227CKD, N228CKD, N229CKD, N230CKD, N231CKD and chassis nos 752031, 752059, 752061, 752064, 752066. Fully Satisfied |
1 March 1988 | Delivered on: 10 March 1988 Satisfied on: 21 December 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
28 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
8 September 2023 | Director's details changed for Mr Gregory John Michael on 7 September 2023 (2 pages) |
11 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
3 August 2022 | Registration of charge 020056190014, created on 22 July 2022 (72 pages) |
2 August 2022 | Resolutions
|
2 August 2022 | Memorandum and Articles of Association (19 pages) |
7 July 2022 | Full accounts made up to 1 January 2022 (20 pages) |
23 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
15 July 2021 | Satisfaction of charge 020056190012 in full (1 page) |
8 July 2021 | Accounts for a small company made up to 26 December 2020 (20 pages) |
14 June 2021 | Registration of charge 020056190013, created on 10 June 2021 (61 pages) |
20 May 2021 | Confirmation statement made on 8 May 2021 with updates (5 pages) |
11 February 2021 | Statement of capital following an allotment of shares on 25 January 2021
|
11 February 2021 | Consolidation of shares on 25 January 2021 (4 pages) |
10 February 2021 | Change of share class name or designation (2 pages) |
10 February 2021 | Resolutions
|
10 February 2021 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2021 | Change of details for Endless Newco 2 Limited as a person with significant control on 12 January 2021 (2 pages) |
14 January 2021 | Resolutions
|
4 January 2021 | Memorandum and Articles of Association (18 pages) |
4 January 2021 | Resolutions
|
18 December 2020 | Appointment of Mr Gregory John Michael as a director on 11 December 2020 (2 pages) |
17 December 2020 | Cessation of Bibby Line Group Limited as a person with significant control on 11 December 2020 (1 page) |
17 December 2020 | Termination of appointment of Peter James Clarkson as a director on 11 December 2020 (1 page) |
17 December 2020 | Termination of appointment of John Harold Cresswell as a director on 11 December 2020 (1 page) |
17 December 2020 | Registered office address changed from 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom to Unit E Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 17 December 2020 (1 page) |
17 December 2020 | Appointment of Mr Paul Raymond Patrick Mccourt as a director on 11 December 2020 (2 pages) |
17 December 2020 | Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on 11 December 2020 (1 page) |
17 December 2020 | Notification of Endless Newco 2 Limited as a person with significant control on 11 December 2020 (2 pages) |
17 December 2020 | Termination of appointment of Richard James Morson as a director on 11 December 2020 (1 page) |
17 December 2020 | Termination of appointment of Jonathan Gareth Lewis as a director on 11 December 2020 (1 page) |
14 December 2020 | Registration of charge 020056190012, created on 11 December 2020 (32 pages) |
21 October 2020 | Statement of company's objects (2 pages) |
15 October 2020 | Memorandum and Articles of Association (27 pages) |
15 October 2020 | Statement of capital following an allotment of shares on 6 October 2020
|
15 October 2020 | Resolutions
|
22 July 2020 | Group of companies' accounts made up to 31 December 2019 (43 pages) |
2 July 2020 | Termination of appointment of David John Haworth as a director on 1 July 2020 (1 page) |
14 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
20 April 2020 | Director's details changed for Mr John Harold Cresswell on 29 January 2020 (2 pages) |
5 December 2019 | Director's details changed for Mr John Harold Cresswell on 2 December 2019 (2 pages) |
5 December 2019 | Director's details changed for Mr Jonathan Gareth Lewis on 2 December 2019 (2 pages) |
5 December 2019 | Director's details changed for Mr Richard James Morson on 2 December 2019 (2 pages) |
5 December 2019 | Director's details changed for David John Haworth on 2 December 2019 (2 pages) |
4 December 2019 | Director's details changed for Peter James Clarkson on 2 December 2019 (2 pages) |
4 December 2019 | Change of details for Bibby Line Group Limited as a person with significant control on 2 December 2019 (2 pages) |
3 December 2019 | Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019 (1 page) |
2 December 2019 | Registered office address changed from 105 Duke St Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2 December 2019 (1 page) |
5 October 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
12 September 2019 | Appointment of Mr Jonathan Gareth Lewis as a director on 10 September 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (3 pages) |
18 January 2019 | Appointment of Peter James Clarkson as a director on 3 January 2019 (2 pages) |
15 January 2019 | Appointment of David John Haworth as a director on 3 January 2019 (2 pages) |
20 August 2018 | Termination of appointment of Duncan Ashley Eyre as a director on 8 August 2018 (1 page) |
10 July 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
19 May 2018 | Appointment of Mr John Harold Cresswell as a director on 9 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Michael James Bibby as a director on 9 May 2018 (1 page) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
5 March 2018 | Satisfaction of charge 2 in full (1 page) |
5 March 2018 | Satisfaction of charge 9 in full (1 page) |
31 January 2018 | Appointment of Mr Michael James Bibby as a director on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Michael Peter Brown as a director on 31 January 2018 (1 page) |
2 January 2018 | Appointment of Mr. Duncan Ashley Eyre as a director on 1 January 2018 (2 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 April 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
19 April 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
16 January 2017 | Director's details changed for Mr Richard James Morson on 27 May 2016 (2 pages) |
16 January 2017 | Director's details changed for Mr Richard James Morson on 27 May 2016 (2 pages) |
24 October 2016 | Termination of appointment of Mark Joseph Lyons as a director on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Mark Joseph Lyons as a director on 24 October 2016 (1 page) |
4 October 2016 | Appointment of Mr. Mark Joseph Lyons as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Jonathan Haymer as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr. Mark Joseph Lyons as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Jonathan Haymer as a director on 30 September 2016 (1 page) |
8 September 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
8 September 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
11 September 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
11 September 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
20 July 2015 | Appointment of Richard James Morson as a director on 6 July 2015 (3 pages) |
20 July 2015 | Appointment of Richard James Morson as a director on 6 July 2015 (3 pages) |
20 July 2015 | Appointment of Richard James Morson as a director on 6 July 2015 (3 pages) |
2 July 2015 | Termination of appointment of Paul Andrew Cullingford as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Paul Andrew Cullingford as a director on 30 June 2015 (1 page) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Appointment of Mr Michael Peter Brown as a director on 5 November 2014 (2 pages) |
29 May 2015 | Appointment of Mr Michael Peter Brown as a director on 5 November 2014 (2 pages) |
29 May 2015 | Appointment of Mr Michael Peter Brown as a director on 5 November 2014 (2 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
16 January 2015 | Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
16 January 2015 | Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
16 January 2015 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
16 January 2015 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
12 January 2015 | Termination of appointment of Simon Andrew Featherstone as a director on 31 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Simon Andrew Featherstone as a director on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Paul Kavanagh as a director on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Paul Kavanagh as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Edward John Rimmer as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Iain Alexander Speak as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Iain Alexander Speak as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Edward John Rimmer as a director on 31 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Paul Anthony Byrne as a director on 31 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Paul Anthony Byrne as a director on 31 December 2014 (1 page) |
20 November 2014 | Termination of appointment of Michael James Bibby as a director on 5 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Michael James Bibby as a director on 5 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Michael James Bibby as a director on 5 November 2014 (1 page) |
3 June 2014 | Company name changed bibby distribution services (holdings) LIMITED\certificate issued on 03/06/14
|
3 June 2014 | Company name changed bibby distribution services (holdings) LIMITED\certificate issued on 03/06/14
|
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
23 May 2014 | Resolutions
|
23 May 2014 | Resolutions
|
14 May 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
14 May 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
7 January 2014 | Appointment of Mr Edward John Rimmer as a director (3 pages) |
7 January 2014 | Appointment of Mr Edward John Rimmer as a director (3 pages) |
20 September 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
20 September 2013 | Appointment of Mr Simon Andrew Featherstone as a director (3 pages) |
20 September 2013 | Appointment of Mr Simon Andrew Featherstone as a director (3 pages) |
20 September 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (9 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (9 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (9 pages) |
6 September 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
6 September 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
13 August 2012 | Appointment of Mr Paul Kavanagh as a director (3 pages) |
13 August 2012 | Appointment of Mr Paul Kavanagh as a director (3 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (8 pages) |
1 November 2011 | Termination of appointment of Alan Paterson as a director (1 page) |
1 November 2011 | Termination of appointment of Alan Paterson as a director (1 page) |
3 October 2011 | Director's details changed for Michael James Bibby on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Michael James Bibby on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Michael James Bibby on 3 October 2011 (2 pages) |
12 September 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
12 September 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (9 pages) |
9 July 2010 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
9 July 2010 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
3 June 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
3 June 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
27 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Director's details changed for Iain Alexander Speak on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Iain Alexander Speak on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Paul Anthony Byrne on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Iain Alexander Speak on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Paul Anthony Byrne on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Paul Anthony Byrne on 1 May 2010 (2 pages) |
27 April 2010 | Director's details changed for Jonathan Haymer on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Jonathan Haymer on 27 April 2010 (2 pages) |
2 February 2010 | Director's details changed for Paul Andrew Cullingford on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Paul Andrew Cullingford on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Paul Andrew Cullingford on 1 January 2010 (2 pages) |
1 February 2010 | Termination of appointment of Steven Potter as a director (1 page) |
1 February 2010 | Director's details changed for Michael James Bibby on 1 January 2010 (2 pages) |
1 February 2010 | Termination of appointment of Steven Potter as a director (1 page) |
1 February 2010 | Director's details changed for Michael James Bibby on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Michael James Bibby on 1 January 2010 (2 pages) |
26 January 2010 | Termination of appointment of Anthony Mohan as a director (1 page) |
26 January 2010 | Termination of appointment of Anthony Mohan as a director (1 page) |
18 May 2009 | Return made up to 04/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 04/05/09; full list of members (5 pages) |
18 November 2008 | Auditor's resignation (4 pages) |
18 November 2008 | Auditor's resignation (4 pages) |
5 November 2008 | Auditor's resignation (2 pages) |
5 November 2008 | Auditor's resignation (2 pages) |
12 August 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
12 August 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
29 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
1 April 2008 | Director appointed paul anthony byrne (1 page) |
1 April 2008 | Director appointed paul anthony byrne (1 page) |
17 July 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
17 July 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
3 November 2006 | Resolutions
|
3 November 2006 | Resolutions
|
12 June 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
12 June 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
15 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
3 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
11 August 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
11 August 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
24 May 2004 | Return made up to 04/05/04; full list of members (9 pages) |
24 May 2004 | Return made up to 04/05/04; full list of members (9 pages) |
11 December 2003 | Auditor's resignation (1 page) |
11 December 2003 | Auditor's resignation (1 page) |
10 August 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
10 August 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
15 July 2003 | Auditor's resignation (1 page) |
15 July 2003 | Auditor's resignation (1 page) |
15 May 2003 | Return made up to 04/05/03; full list of members (9 pages) |
15 May 2003 | Return made up to 04/05/03; full list of members (9 pages) |
20 November 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
20 November 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
17 May 2002 | Return made up to 04/05/02; full list of members (9 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members (9 pages) |
28 July 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
28 July 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
24 July 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
24 July 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
18 May 2000 | Return made up to 04/05/00; full list of members
|
18 May 2000 | Return made up to 04/05/00; full list of members
|
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
4 November 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
4 November 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
22 June 1999 | Return made up to 04/05/99; full list of members; amend (24 pages) |
22 June 1999 | Return made up to 04/05/99; full list of members; amend (24 pages) |
4 June 1999 | Return made up to 04/05/99; full list of members
|
4 June 1999 | Return made up to 04/05/99; full list of members
|
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
23 March 1999 | Reduction of iss capital and minute (oc) £ ic 8000000/ 4288000 (4 pages) |
23 March 1999 | Certificate of reduction of issued capital (1 page) |
23 March 1999 | Resolutions
|
23 March 1999 | Reduction of iss capital and minute (oc) £ ic 8000000/ 4288000 (4 pages) |
23 March 1999 | Certificate of reduction of issued capital (1 page) |
23 March 1999 | Resolutions
|
2 December 1998 | Auditor's resignation (1 page) |
2 December 1998 | Auditor's resignation (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
2 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
2 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
19 January 1998 | Resolutions
|
19 January 1998 | £ nc 6000000/8000000 19/12/97 (1 page) |
19 January 1998 | £ nc 6000000/8000000 19/12/97 (1 page) |
19 January 1998 | Resolutions
|
19 January 1998 | Ad 02/01/98--------- £ si 2000000@1=2000000 £ ic 6000000/8000000 (2 pages) |
19 January 1998 | Resolutions
|
19 January 1998 | Ad 02/01/98--------- £ si 2000000@1=2000000 £ ic 6000000/8000000 (2 pages) |
19 January 1998 | Resolutions
|
29 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
4 July 1997 | New director appointed (3 pages) |
4 July 1997 | New director appointed (3 pages) |
4 June 1997 | Return made up to 04/05/97; no change of members (18 pages) |
4 June 1997 | Return made up to 04/05/97; no change of members (18 pages) |
14 May 1997 | Full group accounts made up to 31 December 1995 (23 pages) |
14 May 1997 | Full group accounts made up to 31 December 1995 (23 pages) |
19 January 1997 | New director appointed (4 pages) |
19 January 1997 | New director appointed (4 pages) |
19 January 1997 | New director appointed (4 pages) |
19 January 1997 | New director appointed (4 pages) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
5 July 1996 | New director appointed (3 pages) |
5 July 1996 | New director appointed (3 pages) |
7 June 1996 | Return made up to 26/05/96; no change of members
|
7 June 1996 | Return made up to 26/05/96; no change of members
|
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1995 | Particulars of mortgage/charge (8 pages) |
11 November 1995 | Particulars of mortgage/charge (8 pages) |
10 November 1995 | Particulars of mortgage/charge (8 pages) |
10 November 1995 | Particulars of mortgage/charge (8 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
10 October 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
11 June 1992 | Particulars of mortgage/charge (15 pages) |
11 June 1992 | Particulars of mortgage/charge (15 pages) |
10 April 1992 | Resolutions
|
10 April 1992 | Nc inc already adjusted 27/03/92 (1 page) |
10 April 1992 | Ad 27/03/92--------- £ si 2000000@1=2000000 £ ic 4000000/6000000 (2 pages) |
10 April 1992 | Nc inc already adjusted 27/03/92 (1 page) |
10 April 1992 | Resolutions
|
10 April 1992 | Ad 27/03/92--------- £ si 2000000@1=2000000 £ ic 4000000/6000000 (2 pages) |
1 March 1989 | Wd 21/02/89 ad 01/01/89--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages) |
1 March 1989 | Wd 21/02/89 ad 01/01/89--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages) |
10 February 1989 | Nc inc already adjusted (1 page) |
10 February 1989 | Nc inc already adjusted (1 page) |
9 February 1989 | Resolutions
|
9 February 1989 | Resolutions
|
22 July 1987 | Company name changed nisaway LIMITED\certificate issued on 22/07/87 (2 pages) |
22 July 1987 | Company name changed nisaway LIMITED\certificate issued on 22/07/87 (2 pages) |
17 July 1986 | Company name changed rapid 1139 LIMITED\certificate issued on 17/07/86 (2 pages) |
17 July 1986 | Company name changed rapid 1139 LIMITED\certificate issued on 17/07/86 (2 pages) |
2 April 1986 | Certificate of incorporation (1 page) |
2 April 1986 | Incorporation (14 pages) |
2 April 1986 | Incorporation (14 pages) |
2 April 1986 | Certificate of incorporation (1 page) |