Advanced company searchLink opens in new window

CADBURY LIMITED

Company number 06497379

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)
03 Jan 2012 CH01 Director's details changed for Mrs Linda Anne Cutler on 22 November 2011
03 Jan 2012 AD04 Register(s) moved to registered office address
28 Oct 2011 AA Full accounts made up to 31 December 2010
27 Jul 2011 SH01 Statement of capital following an allotment of shares on 5 July 2011
  • GBP 139,562,061.9
27 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 139,561,961.9
18 May 2011 SH01 Statement of capital following an allotment of shares on 17 February 2011
  • GBP 139,561,861.90
28 Apr 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
14 Apr 2011 AD02 Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol Avon BS13 8AE
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 139,561,761.90
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 29 November 2010
  • GBP 139,561,661.90
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 29 November 2010
  • GBP 139,561,561.90
24 Nov 2010 TM01 Termination of appointment of Mark Reckitt as a director
03 Sep 2010 AR01 Annual return made up to 7 February 2010 with bulk list of shareholders
11 Aug 2010 AP01 Appointment of Thomas Edward Jack as a director
11 Aug 2010 AP01 Appointment of Mrs Linda Anne Cutler as a director
11 Aug 2010 AP01 Appointment of Claire Louisa Minnie Jennings as a director
11 Aug 2010 TM01 Termination of appointment of Timothy Cofer as a director
11 Aug 2010 TM01 Termination of appointment of Nicholas Bunker as a director
11 Aug 2010 TM01 Termination of appointment of Peter Brunner as a director
11 Aug 2010 TM01 Termination of appointment of Frank Smalla as a director
02 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
09 Jun 2010 SH01 Statement of capital following an allotment of shares on 12 April 2010
  • GBP 139,561,461.90
09 Jun 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 137,792,372.8
09 Jun 2010 SH01 Statement of capital following an allotment of shares on 28 February 2010
  • GBP 137,792,372.8
09 Jun 2010 AP04 Appointment of Cadbury Nominees Limited as a secretary