- 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) |
---|---|---|---|
12 Jul 2013 | TM01 | Termination of appointment of Paul Baker as a director | |
08 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
23 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
22 Feb 2012 | AP01 | Appointment of Paul Martin Baker as a director | |
03 Feb 2012 | TM01 | Termination of appointment of Louise Shaw as a director | |
23 Sep 2011 | AP01 | Appointment of Andrew Beresford Weston-Webb as a director | |
23 Sep 2011 | AP01 | Appointment of Sarah Jane Sturton as a director | |
22 Aug 2011 | TM01 | Termination of appointment of Anne Murphy as a director | |
22 Aug 2011 | TM01 | Termination of appointment of Emma Knowler as a director | |
03 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
14 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
31 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Jan 2011 | AP01 | Appointment of Craig Hamilton as a director | |
26 Jan 2011 | AP01 | Appointment of Margaret Jobling as a director | |
25 Jan 2011 | CH01 | Director's details changed for Emma Kate Knowler on 22 January 2011 | |
21 Jan 2011 | CH01 | Director's details changed for Mark Winter on 20 January 2011 | |
13 Jan 2011 | TM01 | Termination of appointment of Jonathan Strachan as a director | |
11 Oct 2010 | TM01 | Termination of appointment of Ben Pearman as a director | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
15 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Aug 2010 | TM01 | Termination of appointment of Nicholas Johnson as a director | |
30 Jul 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
30 Jul 2010 | AD03 | Register(s) moved to registered inspection location |