Advanced company searchLink opens in new window

BESPOKE FOODS LIMITED

Company number 01636159

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 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Feb 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Feb 2013 SH03 Purchase of own shares.
07 Jun 2012 AA Accounts for a medium company made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
10 Jan 2012 SH03 Purchase of own shares.
19 Dec 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jun 2011 AA Accounts for a medium company made up to 31 December 2010
20 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
15 Mar 2011 AD01 Registered office address changed from Unit 2C, Tideway Industrial Estate, Kirtling Street London SW8 5BP on 15 March 2011
14 Jan 2011 TM01 Termination of appointment of Stuart Ninian as a director
12 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
18 Jun 2010 AA Accounts for a medium company made up to 31 December 2009
24 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Stuart Alastair Ninian on 18 May 2010
24 May 2010 CH01 Director's details changed for Linnette Ralph on 18 May 2010
24 May 2010 CH01 Director's details changed for Piers Alexander Adamson on 18 May 2010
24 May 2010 CH01 Director's details changed for Alastair Derek Hoffmann on 18 May 2010
24 May 2010 CH03 Secretary's details changed for Alastair Derek Hoffmann on 18 May 2010
12 May 2010 TM01 Termination of appointment of Damien Threadgold as a director
18 May 2009 363a Return made up to 18/05/09; full list of members
05 May 2009 AA Accounts for a medium company made up to 31 December 2008
05 May 2009 288a Director appointed linnette ralph
05 May 2009 288a Director appointed damien threadgold
09 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2