Advanced company searchLink opens in new window

BV FOODSERVICE LIMITED

Company number 00557743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2016 CH03 Secretary's details changed for Mr Simon Witham on 25 April 2016
25 Apr 2016 CH01 Director's details changed for Mr Agust Gudmundsson on 25 April 2016
25 Apr 2016 AD01 Registered office address changed from 5th Floor 3 Sheldon Square Paddington Central London W2 6HY England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 25 April 2016
06 Jan 2016 CC04 Statement of company's objects
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2015 AA Full accounts made up to 27 December 2014
12 Aug 2015 CH01 Director's details changed for Mr Agust Gudmundsson on 12 August 2015
02 Jul 2015 AD01 Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB to 5th Floor 3 Sheldon Square Paddington Central London W2 6HY on 2 July 2015
13 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000
26 Sep 2014 AA Accounts for a dormant company made up to 28 December 2013
12 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,000
08 May 2014 AP03 Appointment of Mr Simon Witham as a secretary
02 May 2014 CERTNM Company name changed bakkavor overseas LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
30 Sep 2013 AA Full accounts made up to 29 December 2012
22 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
22 May 2013 CH01 Director's details changed for Mr Agust Gudmundsson on 21 May 2013
14 Aug 2012 AA Full accounts made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for Agust Gudmundsson on 17 May 2012
01 Sep 2011 AA Full accounts made up to 1 January 2011
11 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jan 2011 TM01 Termination of appointment of Richard Howes as a director
03 Nov 2010 TM02 Termination of appointment of Sunita Kaushal as a secretary
04 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders