Advanced company searchLink opens in new window

BFOODS (U.K.) LIMITED

Company number 11110151

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)
11 Apr 2024 AD01 Registered office address changed from C/O Glx Limited Thorpe Road Norwich NR1 1UA England to C/O Glx 69-75 Thorpe Road Norwich NR1 1UA on 11 April 2024
15 Jan 2024 AA Accounts for a small company made up to 31 December 2022
13 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
27 Nov 2023 AD01 Registered office address changed from C/O Rodl & Partner Legal Ltd 170 Edmund Street Birmingham B3 2HB United Kingdom to C/O Glx Limited Thorpe Road Norwich NR1 1UA on 27 November 2023
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
16 Jun 2022 AP01 Appointment of Andrew Waghorn as a director on 8 June 2022
04 Apr 2022 AA Total exemption full accounts made up to 31 December 2020
01 Apr 2022 TM01 Termination of appointment of Kai Hölscher as a director on 1 April 2022
23 Mar 2022 AAMD Amended total exemption full accounts made up to 31 December 2019
07 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with updates
17 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 21 December 2019
17 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 June 2019
  • GBP 22,001
15 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 21 December 2020
15 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 21 December 2019
14 Dec 2021 SH01 Statement of capital following an allotment of shares on 14 June 2019
  • GBP 20,001
  • ANNOTATION Clarification a second filed SH01 was registered on 17/12/2021
03 Aug 2021 AD01 Registered office address changed from PO Box B3 2HB C/O Rodl & Partner Legal Ltd 170 Edmund Street Birmingham United Kingdom to C/O Rodl & Partner Legal Ltd 170 Edmund Street Birmingham B3 2HB on 3 August 2021
03 Aug 2021 AD01 Registered office address changed from C/O Rodl & Partner Legal Ltd 170 Edmund Street Birmingham B3 2HB United Kingdom to PO Box B3 2HB C/O Rodl & Partner Legal Ltd 170 Edmund Street Birmingham on 3 August 2021
03 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-27
02 Aug 2021 AP01 Appointment of Kai Hölscher as a director on 2 August 2021
02 Aug 2021 AD01 Registered office address changed from Clearfast House Haven Exchange Felixstowe IP11 2QX England to C/O Rodl & Partner Legal Ltd 170 Edmund Street Birmingham B3 2HB on 2 August 2021
02 Aug 2021 PSC04 Change of details for Michael Biegi as a person with significant control on 2 August 2021
02 Aug 2021 CH01 Director's details changed for Michael Biegi on 2 August 2021
18 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
06 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 15/12/21