Advanced company searchLink opens in new window

BRITANNIA BISCUITS COMPANY (INTERNATIONAL) LIMITED

Company number 03943856

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)
26 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,364,488
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2014 AP01 Appointment of Mr Nabeel Anjim Mehdi as a director on 10 November 2014
03 Oct 2014 AD01 Registered office address changed from Unit 1 Imperial Food Park Imperial Avenue South Bank Middlesborough TS6 6BA to 6, Mount Stewart Mountstewart Wynyard Billingham Cleveland TS22 5QN on 3 October 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,364,488
21 Nov 2013 AA Total exemption small company accounts made up to 31 July 2012
20 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
15 Aug 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Jun 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
27 Apr 2012 AR01 Annual return made up to 31 March 2011 with full list of shareholders
22 Jun 2011 AA Total exemption full accounts made up to 31 July 2010
27 Sep 2010 TM01 Termination of appointment of Dissanayake Hitihamu as a director
27 Sep 2010 TM01 Termination of appointment of Jagpal Singh as a director
27 Sep 2010 TM01 Termination of appointment of Manjit Sarae as a director
27 Sep 2010 TM01 Termination of appointment of Nabeel Mehdi as a director
27 Sep 2010 TM01 Termination of appointment of Zulfquar Ali as a director
27 Sep 2010 TM02 Termination of appointment of Dissanayake Hitihamu as a secretary
21 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Jagpal Singh on 31 March 2010
21 Apr 2010 CH01 Director's details changed for Manjit Singh Sarae on 31 March 2010
30 Jul 2009 AA Total exemption small company accounts made up to 31 July 2008
19 May 2009 363a Return made up to 31/03/09; full list of members
18 May 2009 288b Appointment terminated director qumer zia