- Company Overview for ARYZTA BAKERIES UK LTD (03010158)
- Filing history for ARYZTA BAKERIES UK LTD (03010158)
- People for ARYZTA BAKERIES UK LTD (03010158)
- Charges for ARYZTA BAKERIES UK LTD (03010158)
- More for ARYZTA BAKERIES UK LTD (03010158)
| 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) |
|---|---|---|---|
| 11 Jul 2016 | AA | Full accounts made up to 31 July 2015 | |
| 03 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
| 29 Jun 2015 | TM01 | Termination of appointment of David John Laurence as a director on 1 June 2015 | |
| 29 Jun 2015 | TM01 | Termination of appointment of Kieran Carolan as a director on 1 June 2015 | |
| 29 Jun 2015 | AP01 | Appointment of Mr Richard Mark Fell as a director on 1 May 2015 | |
| 29 Jun 2015 | AP01 | Appointment of Mr Tom Neville as a director on 1 May 2015 | |
| 29 Jun 2015 | AP01 | Appointment of Mr Sean Timothy Murphy as a director on 1 May 2015 | |
| 25 Jun 2015 | AA | Full accounts made up to 31 July 2014 | |
| 03 Mar 2015 | AD01 | Registered office address changed from , Honeytop House Unit 24 Verey Road, Woodside Industrial Estate, Dunstable, Bedfordshire, LU5 4TT to Unit 12 Humphrys Road Woodside Estate Dunstable LU5 4TP on 3 March 2015 | |
| 26 Feb 2015 | SH19 |
Statement of capital on 26 February 2015
|
|
| 26 Feb 2015 | SH20 | Statement by Directors | |
| 26 Feb 2015 | CAP-SS | Solvency Statement dated 26/02/15 | |
| 26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
| 26 Feb 2015 | MA | Memorandum and Articles of Association | |
| 26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
| 26 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 26 February 2015
|
|
| 10 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
| 28 Jul 2014 | AP01 | Appointment of Martin Kelly as a director on 1 July 2014 | |
| 28 Jul 2014 | TM01 | Termination of appointment of David Hinsley as a director on 1 July 2014 | |
| 11 Apr 2014 | AA | Full accounts made up to 31 July 2013 | |
| 13 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
| 07 Feb 2014 | CERTNM |
Company name changed honeytop speciality foods LIMITED\certificate issued on 07/02/14
|
|
| 22 Jan 2014 | AP01 | Appointment of Mr Kieran Carolan as a director | |
| 21 Jan 2014 | AP01 | Appointment of Mr David Hinsley as a director | |
| 21 Jan 2014 | AP03 | Appointment of Mr Martin Kelly as a secretary |