Advanced company searchLink opens in new window

BARRY CALLEBAUT MANUFACTURING (UK) LIMITED

Company number 01156841

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)
26 Apr 2019 AP01 Appointment of Mr. Darko Suman as a director on 7 March 2019
25 Apr 2019 TM01 Termination of appointment of Bart De Geyndt as a director on 31 December 2018
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
28 Aug 2018 AA Full accounts made up to 31 August 2017
07 Dec 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
03 Oct 2017 AAMD Amended full accounts made up to 31 August 2016
25 Jul 2017 AA Full accounts made up to 31 August 2016
12 Jan 2017 AP01 Appointment of Director Robin Waters as a director on 1 January 2017
23 Dec 2016 TM01 Termination of appointment of Elizabeth Sarah Langley-Jones as a director on 21 December 2016
17 Nov 2016 CH01 Director's details changed for Mrs Elizabeth Sarah Langley-Jones on 13 January 2016
16 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
27 Jul 2016 TM02 Termination of appointment of Christopher Stephen Worsh as a secretary on 26 July 2016
26 Jul 2016 TM01 Termination of appointment of Christopher Stephen Worsh as a director on 25 July 2016
20 Jul 2016 TM01 Termination of appointment of Jurgen Daniel Liliane Dendooven as a director on 19 July 2016
14 Jul 2016 AP01 Appointment of Mr Richard Martin Scott as a director on 14 July 2016
16 Jun 2016 AA Full accounts made up to 31 August 2015
03 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 15,467,852
07 Jun 2015 AA Full accounts made up to 31 August 2014
19 Nov 2014 AP01 Appointment of Mr Bart De Geyndt as a director on 1 November 2014
03 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 15,467,852
03 Nov 2014 AD04 Register(s) moved to registered office address Wildmere Industrial Estate Banbury Oxfordshire OX16 3UU
30 Oct 2014 TM01 Termination of appointment of Ludwig Reimold Gabriel Pausenberger as a director on 30 September 2014
03 Jul 2014 AP01 Appointment of Mr Jurgen Daniel Liliane Dendooven as a director
01 Jul 2014 AA Full accounts made up to 31 August 2013
04 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 15,467,852