Advanced company searchLink opens in new window

BURTS SNACKS LIMITED

Company number 02665660

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)
04 Dec 2014 TM01 Termination of appointment of Ian Charles Brooking as a director on 28 October 2014
13 May 2014 AP03 Appointment of Mr Michael Patrick Richard Cosby as a secretary
13 May 2014 TM02 Termination of appointment of Catherine Young as a secretary
18 Mar 2014 AA Group of companies' accounts made up to 31 December 2013
29 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 206,894.41
19 Mar 2013 AA Group of companies' accounts made up to 31 December 2012
29 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
14 Nov 2012 CERTNM Company name changed canopus investments LIMITED\certificate issued on 14/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
10 Aug 2012 CH03 Secretary's details changed for Miss Catherine Emilie Young on 22 July 2012
10 Aug 2012 CH03 Secretary's details changed for Miss Catherine Emilie Farrar on 22 July 2012
11 Apr 2012 AP01 Appointment of Yogeshchandra Maganbhai Patel as a director
28 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Mar 2012 TM01 Termination of appointment of Jonathan White as a director
27 Feb 2012 TM02 Termination of appointment of John Joseph as a secretary
27 Feb 2012 TM01 Termination of appointment of Melvin Glyn as a director
15 Dec 2011 AP03 Appointment of Miss Catherine Emilie Farrar as a secretary
06 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
06 Oct 2011 AA Accounts for a small company made up to 31 December 2010
02 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
14 Apr 2011 AP01 Appointment of Mr Melvin Glyn as a director
14 Apr 2011 TM01 Termination of appointment of Canopus as a director