Advanced company searchLink opens in new window

BERNARD MATTHEWS FOODS (DERBY) LIMITED

Company number 11899591

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)
13 Oct 2021 TM01 Termination of appointment of Andrew Sean Haveron as a director on 12 October 2021
12 Oct 2021 CERTNM Company name changed derby added value foods LIMITED\certificate issued on 12/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-11
06 Oct 2021 CERTNM Company name changed bernard matthews (derby) LIMITED\certificate issued on 06/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-05
16 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-15
10 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/01/21
10 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/01/21
31 Aug 2021 AA Audit exemption subsidiary accounts made up to 29 December 2019
31 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/12/19
27 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/12/19
25 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with updates
30 Dec 2020 AA01 Current accounting period shortened from 31 December 2019 to 30 December 2019
29 Dec 2020 AA01 Current accounting period shortened from 31 December 2020 to 30 December 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
02 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/12/19
10 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
09 Sep 2019 TM01 Termination of appointment of Stephen Henderson as a director on 6 August 2019
22 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted