Advanced company searchLink opens in new window

ASSOCIATED BRITISH FOODS PLC

Company number 00293262

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)
07 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 30/11/2017
18 Dec 2018 AA Group of companies' accounts made up to 15 September 2018
17 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 07/12/2018
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2018 TM01 Termination of appointment of Francisco Javier Ferran Larraz as a director on 7 December 2018
05 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
06 Sep 2018 AP01 Appointment of Mr Graham Denis Allan as a director on 5 September 2018
12 Apr 2018 TM01 Termination of appointment of Charles James Francis Sinclair as a director on 11 April 2018
09 Apr 2018 CH03 Secretary's details changed for Paul Andrew Lister on 9 April 2018
18 Dec 2017 AA Group of companies' accounts made up to 16 September 2017
14 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares and exemption from keeping a register of people with significant control) was registered on 07/01/2019.
14 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
01 Dec 2017 TM01 Termination of appointment of Timothy Clarke as a director on 30 November 2017
02 Nov 2017 AP01 Appointment of Mr Michael George Alexander Mclintock as a director on 1 November 2017
05 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
15 Dec 2016 AA Group of companies' accounts made up to 17 September 2016
22 Apr 2016 AP01 Appointment of Richard Harry Reid as a director on 14 April 2016
21 Apr 2016 TM01 Termination of appointment of Peter Alan Smith as a director on 13 April 2016
16 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of meetings 04/12/2015
03 Dec 2015 AR01 Annual return made up to 30 November 2015 no member list
Statement of capital on 2015-12-03
  • GBP 44,967,093.5944
01 Dec 2015 TM01 Termination of appointment of Michael Hastings Jay as a director on 30 November 2015
30 Nov 2015 AUD Auditor's resignation
26 Nov 2015 AA Group of companies' accounts made up to 12 September 2015
18 Nov 2015 AUD Auditor's resignation
21 Jan 2015 AP01 Appointment of Dr Wolfhart Gunnar Hauser as a director on 14 January 2015