Founded in 1997, Bibby Hydromap Ltd has its registered office in Manchester. The companies directors are Mcleay, Penny Michelle, Robinson, Peter William. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Peter William | 24 July 1997 | 18 May 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCLEAY, Penny Michelle | 24 July 1997 | 24 July 1997 | 1 |
Document Type | Date | |
---|---|---|
AM03 - N/A | 05 June 2020 | |
AD01 - Change of registered office address | 29 April 2020 | |
AM01 - N/A | 22 April 2020 | |
MR04 - N/A | 26 February 2020 | |
MR04 - N/A | 26 February 2020 | |
MR04 - N/A | 26 February 2020 | |
MR04 - N/A | 26 February 2020 | |
MR04 - N/A | 26 February 2020 | |
MR04 - N/A | 26 February 2020 | |
MR04 - N/A | 26 February 2020 | |
MR04 - N/A | 26 February 2020 | |
TM01 - Termination of appointment of director | 03 February 2020 | |
AP01 - Appointment of director | 03 February 2020 | |
AA - Annual Accounts | 20 January 2020 | |
MR04 - N/A | 30 December 2019 | |
MR04 - N/A | 30 December 2019 | |
CH01 - Change of particulars for director | 10 December 2019 | |
CH01 - Change of particulars for director | 06 December 2019 | |
CH01 - Change of particulars for director | 06 December 2019 | |
CH01 - Change of particulars for director | 06 December 2019 | |
AP01 - Appointment of director | 05 July 2019 | |
CS01 - N/A | 08 May 2019 | |
TM01 - Termination of appointment of director | 01 April 2019 | |
TM01 - Termination of appointment of director | 01 February 2019 | |
TM01 - Termination of appointment of director | 31 January 2019 | |
AA - Annual Accounts | 09 October 2018 | |
CS01 - N/A | 11 May 2018 | |
AP01 - Appointment of director | 02 March 2018 | |
TM01 - Termination of appointment of director | 12 January 2018 | |
CH01 - Change of particulars for director | 27 November 2017 | |
TM01 - Termination of appointment of director | 08 November 2017 | |
AP01 - Appointment of director | 08 November 2017 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 08 May 2017 | |
CH01 - Change of particulars for director | 27 April 2017 | |
TM01 - Termination of appointment of director | 10 April 2017 | |
AP01 - Appointment of director | 07 March 2017 | |
CH01 - Change of particulars for director | 16 January 2017 | |
TM01 - Termination of appointment of director | 21 November 2016 | |
RESOLUTIONS - N/A | 26 October 2016 | |
CC04 - Statement of companies objects | 26 October 2016 | |
SH08 - Notice of name or other designation of class of shares | 26 October 2016 | |
TM01 - Termination of appointment of director | 03 October 2016 | |
AA - Annual Accounts | 15 September 2016 | |
CH01 - Change of particulars for director | 02 June 2016 | |
AR01 - Annual Return | 09 May 2016 | |
AP01 - Appointment of director | 05 May 2016 | |
CH01 - Change of particulars for director | 27 April 2016 | |
TM01 - Termination of appointment of director | 01 April 2016 | |
MR01 - N/A | 09 March 2016 | |
AP01 - Appointment of director | 10 November 2015 | |
AP01 - Appointment of director | 06 October 2015 | |
AA01 - Change of accounting reference date | 30 July 2015 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 29 May 2015 | |
CH01 - Change of particulars for director | 30 April 2015 | |
CERTNM - Change of name certificate | 20 March 2015 | |
AA - Annual Accounts | 16 December 2014 | |
CH01 - Change of particulars for director | 19 June 2014 | |
AR01 - Annual Return | 27 May 2014 | |
MR01 - N/A | 16 May 2014 | |
MR01 - N/A | 16 May 2014 | |
MR01 - N/A | 16 May 2014 | |
MR04 - N/A | 14 May 2014 | |
MR04 - N/A | 14 May 2014 | |
MR04 - N/A | 14 May 2014 | |
MR04 - N/A | 14 May 2014 | |
MR04 - N/A | 14 May 2014 | |
MR01 - N/A | 10 May 2014 | |
MR01 - N/A | 10 May 2014 | |
MR01 - N/A | 10 May 2014 | |
MR01 - N/A | 10 May 2014 | |
MR01 - N/A | 12 March 2014 | |
AP01 - Appointment of director | 02 January 2014 | |
MR01 - N/A | 31 December 2013 | |
MR01 - N/A | 31 December 2013 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 29 May 2013 | |
CH01 - Change of particulars for director | 02 May 2013 | |
AUD - Auditor's letter of resignation | 09 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 03 August 2012 | |
CH01 - Change of particulars for director | 03 August 2012 | |
AP01 - Appointment of director | 21 June 2012 | |
AP01 - Appointment of director | 21 June 2012 | |
AP01 - Appointment of director | 21 June 2012 | |
AP04 - Appointment of corporate secretary | 21 June 2012 | |
TM02 - Termination of appointment of secretary | 13 June 2012 | |
AA - Annual Accounts | 26 October 2011 | |
AR01 - Annual Return | 02 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 March 2011 | |
AA - Annual Accounts | 09 December 2010 | |
RESOLUTIONS - N/A | 22 September 2010 | |
RESOLUTIONS - N/A | 22 September 2010 | |
RESOLUTIONS - N/A | 22 September 2010 | |
RESOLUTIONS - N/A | 22 September 2010 | |
RESOLUTIONS - N/A | 22 September 2010 | |
RESOLUTIONS - N/A | 22 September 2010 | |
RESOLUTIONS - N/A | 22 September 2010 | |
RESOLUTIONS - N/A | 22 September 2010 | |
RESOLUTIONS - N/A | 22 September 2010 | |
RESOLUTIONS - N/A | 22 September 2010 | |
RESOLUTIONS - N/A | 22 September 2010 | |
RESOLUTIONS - N/A | 22 September 2010 | |
RESOLUTIONS - N/A | 22 September 2010 | |
RESOLUTIONS - N/A | 22 September 2010 | |
SH01 - Return of Allotment of shares | 22 September 2010 | |
SH01 - Return of Allotment of shares | 22 September 2010 | |
MISC - Miscellaneous document | 22 September 2010 | |
MISC - Miscellaneous document | 22 September 2010 | |
MISC - Miscellaneous document | 22 September 2010 | |
MISC - Miscellaneous document | 22 September 2010 | |
MISC - Miscellaneous document | 22 September 2010 | |
MISC - Miscellaneous document | 22 September 2010 | |
MISC - Miscellaneous document | 22 September 2010 | |
MISC - Miscellaneous document | 22 September 2010 | |
MISC - Miscellaneous document | 22 September 2010 | |
MISC - Miscellaneous document | 22 September 2010 | |
MISC - Miscellaneous document | 22 September 2010 | |
SH01 - Return of Allotment of shares | 22 September 2010 | |
MISC - Miscellaneous document | 22 September 2010 | |
MISC - Miscellaneous document | 22 September 2010 | |
MISC - Miscellaneous document | 22 September 2010 | |
AR01 - Annual Return | 03 August 2010 | |
AD01 - Change of registered office address | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
MG01 - Particulars of a mortgage or charge | 18 January 2010 | |
AA - Annual Accounts | 25 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 October 2009 | |
MG01 - Particulars of a mortgage or charge | 02 October 2009 | |
MG01 - Particulars of a mortgage or charge | 02 October 2009 | |
395 - Particulars of a mortgage or charge | 07 August 2009 | |
395 - Particulars of a mortgage or charge | 07 August 2009 | |
363a - Annual Return | 31 July 2009 | |
395 - Particulars of a mortgage or charge | 07 February 2009 | |
395 - Particulars of a mortgage or charge | 07 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 2008 | |
395 - Particulars of a mortgage or charge | 08 August 2008 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 04 July 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 20 September 2007 | |
287 - Change in situation or address of Registered Office | 20 September 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363a - Annual Return | 26 July 2006 | |
AA - Annual Accounts | 12 May 2006 | |
363a - Annual Return | 03 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2006 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 09 September 2004 | |
395 - Particulars of a mortgage or charge | 21 July 2004 | |
AA - Annual Accounts | 30 January 2004 | |
395 - Particulars of a mortgage or charge | 23 October 2003 | |
363s - Annual Return | 27 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2003 | |
AA - Annual Accounts | 04 February 2003 | |
395 - Particulars of a mortgage or charge | 06 December 2002 | |
287 - Change in situation or address of Registered Office | 30 July 2002 | |
363s - Annual Return | 25 July 2002 | |
AA - Annual Accounts | 24 January 2002 | |
363s - Annual Return | 01 August 2001 | |
AA - Annual Accounts | 31 January 2001 | |
363s - Annual Return | 28 July 2000 | |
395 - Particulars of a mortgage or charge | 13 July 2000 | |
AA - Annual Accounts | 14 January 2000 | |
363s - Annual Return | 28 September 1999 | |
288b - Notice of resignation of directors or secretaries | 26 May 1999 | |
AA - Annual Accounts | 31 January 1999 | |
363s - Annual Return | 21 August 1998 | |
395 - Particulars of a mortgage or charge | 02 December 1997 | |
225 - Change of Accounting Reference Date | 27 August 1997 | |
288b - Notice of resignation of directors or secretaries | 15 August 1997 | |
288a - Notice of appointment of directors or secretaries | 31 July 1997 | |
288b - Notice of resignation of directors or secretaries | 31 July 1997 | |
287 - Change in situation or address of Registered Office | 31 July 1997 | |
NEWINC - New incorporation documents | 24 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 March 2016 | Fully Satisfied |
N/A |
A registered charge | 08 May 2014 | Fully Satisfied |
N/A |
A registered charge | 08 May 2014 | Fully Satisfied |
N/A |
A registered charge | 08 May 2014 | Fully Satisfied |
N/A |
A registered charge | 08 May 2014 | Fully Satisfied |
N/A |
A registered charge | 08 May 2014 | Fully Satisfied |
N/A |
A registered charge | 08 May 2014 | Fully Satisfied |
N/A |
A registered charge | 08 May 2014 | Fully Satisfied |
N/A |
A registered charge | 03 March 2014 | Fully Satisfied |
N/A |
A registered charge | 20 December 2013 | Fully Satisfied |
N/A |
A registered charge | 20 December 2013 | Fully Satisfied |
N/A |
Tripartite agreement | 13 January 2010 | Fully Satisfied |
N/A |
Mortgage of a ship | 30 September 2009 | Fully Satisfied |
N/A |
Mortgage of a ship | 30 September 2009 | Fully Satisfied |
N/A |
Mortgage of a ship | 04 August 2009 | Fully Satisfied |
N/A |
Debenture | 04 August 2009 | Fully Satisfied |
N/A |
Mortgage of a ship | 04 February 2009 | Fully Satisfied |
N/A |
Mortgage | 04 February 2009 | Fully Satisfied |
N/A |
Debenture | 07 August 2008 | Fully Satisfied |
N/A |
Deed of mortgage | 19 July 2004 | Fully Satisfied |
N/A |
Debenture | 16 October 2003 | Fully Satisfied |
N/A |
Marine mortgage form ROS25 | 27 November 2002 | Fully Satisfied |
N/A |
Deed of mortgage | 07 July 2000 | Fully Satisfied |
N/A |
Debenture | 26 November 1997 | Fully Satisfied |
N/A |