Advanced company searchLink opens in new window

BASILDON DAIRY FOODS LIMITED

Company number 01229214

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)
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
07 Nov 2018 AP01 Appointment of Mr Gregor Ivanschits as a director on 14 June 2018
07 Nov 2018 AP01 Appointment of Mrs Anne-Laure Jacquemart as a director on 22 October 2018
07 Nov 2018 TM01 Termination of appointment of Olivier Faujour as a director on 14 June 2018
07 Nov 2018 TM01 Termination of appointment of Mark Daniel Beakhouse as a director on 22 October 2018
23 Mar 2018 PSC02 Notification of Yoplait Uk Limited as a person with significant control on 20 March 2018
23 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 23 March 2018
10 Jan 2018 AD02 Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
08 Jan 2018 AA Accounts for a dormant company made up to 28 May 2017
23 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
16 Mar 2017 AP01 Appointment of Mr Mark Daniel Beakhouse as a director on 1 September 2016
15 Mar 2017 TM01 Termination of appointment of Richard Bouchier as a director on 1 September 2016
20 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
20 Jan 2017 AD03 Register(s) moved to registered inspection location C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY
02 Mar 2016 AA01 Current accounting period extended from 30 April 2016 to 31 May 2016
09 Feb 2016 AD01 Registered office address changed from Ground Floor, St Andrews House Portsmouth Road Esher Surrey KT10 9SA to Harman House 1 George Street Uxbridge Middlesex UB8 1QQ on 9 February 2016
22 Jan 2016 TM02 Termination of appointment of Neil Anthony Smith as a secretary on 19 December 2013
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 130,000
17 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
17 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 130,000
13 Nov 2014 CH01 Director's details changed for Mr Richard Bouchier on 18 August 2014
16 Jan 2014 AP01 Appointment of Mr Richard Bouchier as a director