B.I.B. (DARLINGTON) ACQUISITIONS LIMITED: Filings
Overview
Company Name | B.I.B. (DARLINGTON) ACQUISITIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05216189 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for B.I.B. (DARLINGTON) ACQUISITIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Termination of appointment of Dean Clarke as a secretary on Feb 25, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Ardonagh Corporate Secretary Limited as a secretary on Feb 22, 2022 | 2 pages | AP04 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on Jul 14, 2020 | 1 pages | AD01 | ||||||||||
Change of details for Cullum Capital Ventures Limited as a person with significant control on Jul 14, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Termination of appointment of Antonios Erotocritou as a director on Aug 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms Diane Cougill as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on Jul 30, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dean Clarke as a secretary on Dec 11, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on Dec 11, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0