Advanced company searchLink opens in new window

BURTS SNACKS LIMITED

Company number 02665660

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)
04 Jan 2024 AA01 Current accounting period extended from 31 December 2023 to 31 January 2024
03 Jan 2024 CS01 Confirmation statement made on 9 November 2023 with updates
13 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
28 Mar 2023 SH02 Sub-division of shares on 2 March 2023
28 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 02/03/2023
28 Mar 2023 SH08 Change of share class name or designation
28 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2023 SH10 Particulars of variation of rights attached to shares
28 Mar 2023 MA Memorandum and Articles of Association
21 Mar 2023 PSC02 Notification of Snacks International Development Uk Limited as a person with significant control on 2 March 2023
21 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 21 March 2023
14 Mar 2023 AD01 Registered office address changed from The Klamp House Belliver Way Roborough Plymouth PL6 7BP to 308-310 Elveden Road London NW10 7st on 14 March 2023
13 Mar 2023 AP01 Appointment of Mr Etienne Lecomte as a director on 2 March 2023
13 Mar 2023 TM01 Termination of appointment of Yogeshchandra Maganbhai Patel as a director on 2 March 2023
13 Mar 2023 TM01 Termination of appointment of Jitendrakumar Maganbhai Patel as a director on 2 March 2023
13 Mar 2023 TM01 Termination of appointment of David Alexander Nairn as a director on 2 March 2023
13 Mar 2023 TM01 Termination of appointment of David John Mcnulty as a director on 2 March 2023
13 Mar 2023 TM01 Termination of appointment of Timothy Geoffrey Kelly as a director on 2 March 2023
13 Mar 2023 TM01 Termination of appointment of John Leonard Joseph as a director on 2 March 2023
13 Mar 2023 TM01 Termination of appointment of Michael Patrick Richard Cosby as a director on 2 March 2023
13 Mar 2023 TM02 Termination of appointment of David Alexander Nairn as a secretary on 2 March 2023
02 Feb 2023 MR04 Satisfaction of charge 026656600003 in full
04 Jan 2023 SH03 Purchase of own shares.
29 Dec 2022 SH06 Cancellation of shares. Statement of capital on 29 November 2022
  • GBP 239,074.410
19 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with no updates