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)
06 Nov 2008 88(2) Ad 01/10/08-30/10/08\gbp si 188645@0.1=18864.5\gbp ic 10570905991.700003/10570924856.200003\
29 Oct 2008 288a Director appointed sarah elizabeth mary hogg
07 Oct 2008 88(2) Ad 01/09/08-30/09/08\gbp si 1716567@0.1=171656.7\gbp ic 10570734335.000002/10570905991.700003\
01 Oct 2008 288c Director's change of particulars / christopher patten / 23/06/2008
30 Sep 2008 288b Appointment terminated director ellen marram
30 Sep 2008 288b Appointment terminated director sanjiv ahuja
15 Sep 2008 88(2) Ad 01/08/08-31/08/08\gbp si 1297887@0.1=129788.7\gbp ic 10570604546.300001/10570734335.000002\
27 Aug 2008 288b Appointment terminated director john sunderland
11 Aug 2008 88(2) Ad 01/07/08-31/07/08\gbp si 892537@0.1=89253.7\gbp ic 10570515292.6/10570604546.300001\
17 Jul 2008 88(2) Ad 01/06/08\gbp si 516524@0.1=51652.4\gbp ic 10570463640.2/10570515292.6\
15 Jul 2008 287 Registered office changed on 15/07/2008 from, 25 berkeley square, london, W1J 6HB
26 Jun 2008 288c Director's change of particulars / wolfgang berndt / 14/02/2008
18 Jun 2008 88(2) Ad 09/05/08-31/05/08\gbp si 1747802@0.1=174780.2\gbp ic 10570288860/10570463640.2\
17 Jun 2008 88(2) Ad 02/05/08\gbp si 761057198@5=3805285990\gbp ic 6765002870/10570288860\
05 Jun 2008 88(2) Ad 02/05/08\gbp si 1352990574@5=6764952870\gbp ic 50000/6765002870\
14 May 2008 MEM/ARTS Memorandum and Articles of Association
07 May 2008 CERT15 Certificate of reduction of issued capital
07 May 2008 OC138 Reduction of iss capital and minute (oc) \gbp ic 50000/50000
02 May 2008 MEM/ARTS Memorandum and Articles of Association
02 May 2008 123 Nc inc already adjusted 05/03/08
28 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement 11/03/2008
28 Mar 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Scheme of arrangement sect 425 05/03/2008
13 Mar 2008 288a Director appointed robert james stack
13 Mar 2008 288a Director appointed lord christopher francis patten
13 Mar 2008 288a Director appointed dr wolfgang christian georg berndt