Advanced company searchLink opens in new window

BRITAL FOODS LIMITED

Company number 02966384

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)
24 Mar 2016 MR01 Registration of charge 029663840005, created on 23 March 2016
07 Jan 2016 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 74
10 Nov 2015 AP01 Appointment of Mr Robert Witherington as a director on 1 November 2015
05 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 74
26 Jun 2015 AP01 Appointment of Mr Terence Henry Faulkner as a director on 28 May 2015
17 Jun 2015 AP01 Appointment of Mrs Alison Wilkinson as a director on 28 May 2015
12 Jun 2015 AP03 Appointment of Mr Douglas Alexander Dunbar as a secretary on 28 May 2015
12 Jun 2015 AP01 Appointment of Mr Christopher Edward Waters as a director on 28 May 2015
11 Jun 2015 TM01 Termination of appointment of James Middleton as a director on 28 May 2015
11 Jun 2015 TM01 Termination of appointment of Nicholas Charles Shaw as a director on 28 May 2015
11 Jun 2015 TM01 Termination of appointment of Sarah Frances Mcneil as a director on 28 May 2015
11 Jun 2015 AA Accounts for a small company made up to 31 December 2014
05 Jun 2015 MR04 Satisfaction of charge 4 in full
11 May 2015 SH03 Purchase of own shares.
03 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 74
27 May 2014 AA Accounts for a small company made up to 31 December 2013
20 Sep 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
13 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 74
24 May 2013 AP01 Appointment of Mr Nicholas Charles Shaw as a director
30 Apr 2013 AP01 Appointment of Sarah Frances Mcneil as a director
05 Mar 2013 AA Accounts for a small company made up to 30 September 2012
31 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4
14 Jan 2013 AP01 Appointment of Steven Robert Thomas as a director
18 Dec 2012 TM01 Termination of appointment of Kenneth Sparham as a director
18 Dec 2012 TM02 Termination of appointment of Christopher Dellow as a secretary