- Company Overview for BIRDS EYE LIMITED (00343496)
- Filing history for BIRDS EYE LIMITED (00343496)
- People for BIRDS EYE LIMITED (00343496)
- Charges for BIRDS EYE LIMITED (00343496)
- More for BIRDS EYE LIMITED (00343496)
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) |
---|---|---|---|
19 Apr 2016 | TM02 | Termination of appointment of Catherine Mary Goates as a secretary on 15 April 2016 | |
07 Jan 2016 | AP01 | Appointment of Mr Wayne Brian Hudson as a director on 1 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Andrew Beresford Weston-Webb as a director on 1 January 2016 | |
04 Nov 2015 | MR01 |
Registration of charge 003434960007, created on 2 November 2015
|
|
11 Sep 2015 | MA | Memorandum and Articles of Association | |
03 Sep 2015 | AP01 | Appointment of Sarah Ann Pollard as a director on 24 August 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
28 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2015 | TM01 | Termination of appointment of Anna Corry as a director on 17 July 2015 | |
05 Jun 2015 | MR01 | Registration of charge 003434960006, created on 1 June 2015 | |
28 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Margaret Jobling as a director on 5 September 2014 | |
28 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
06 Aug 2014 | MR04 | Satisfaction of charge 3 in full | |
06 Aug 2014 | MR04 | Satisfaction of charge 4 in full | |
06 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
28 Jul 2014 | MR01 |
Registration of charge 003434960005, created on 17 July 2014
|
|
01 Jul 2014 | AD02 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom | |
15 Oct 2013 | AP01 | Appointment of Anna Corry as a director | |
14 Oct 2013 | TM02 | Termination of appointment of Anthony Barratt as a secretary | |
14 Oct 2013 | AP03 | Appointment of Catherine Mary Goates as a secretary | |
18 Sep 2013 | TM01 | Termination of appointment of Mark Winter as a director | |
24 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|