Advanced company searchLink opens in new window

BIRDS EYE LIMITED

Company number 00343496

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)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 50,000
28 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 50,000
28 Jul 2014 MR01 Registration of charge 003434960005, created on 17 July 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24