Advanced company searchLink opens in new window

ARYZTA BAKERIES UK LTD

Company number 03010158

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 610,000
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
  • GBP 610,000.00
26 Feb 2015 SH20 Statement by Directors
26 Feb 2015 CAP-SS Solvency Statement dated 26/02/15
26 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Feb 2015 MA Memorandum and Articles of Association
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 40,610,000.00
10 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 610,000
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
  • GBP 610,000
07 Feb 2014 CERTNM Company name changed honeytop speciality foods LIMITED\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
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