- Company Overview for GRUPO BIMBO UK LIMITED (04571039)
- Filing history for GRUPO BIMBO UK LIMITED (04571039)
- People for GRUPO BIMBO UK LIMITED (04571039)
- Charges for GRUPO BIMBO UK LIMITED (04571039)
- Registers for GRUPO BIMBO UK LIMITED (04571039)
- More for GRUPO BIMBO UK LIMITED (04571039)
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) |
---|---|---|---|
04 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Apr 2019 | CH01 | Director's details changed for Mr Clifford Edward Irwin on 25 April 2019 | |
29 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2019 | CONNOT | Change of name notice | |
07 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
21 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 18 December 2018
|
|
19 Nov 2018 | MR04 | Satisfaction of charge 045710390002 in full | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
25 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 25 October 2017
|
|
10 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 25 October 2017
|
|
10 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 15 December 2017
|
|
13 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Mar 2017 | TM01 | Termination of appointment of David William Boyes as a director on 10 March 2017 | |
10 Mar 2017 | AP01 | Appointment of Mr John Stratton as a director on 10 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
09 Feb 2017 | AD02 | Register inspection address has been changed from The Blade Abbey Square Reading RG1 3BE England to One Eleven Edmund Street Birmingham West Midlands B3 2HJ | |
08 Feb 2017 | AD03 | Register(s) moved to registered inspection location The Blade Abbey Square Reading RG1 3BE | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Aug 2016 | AP04 | Appointment of Gateley Secretaries Limited as a secretary on 26 August 2016 | |
30 Aug 2016 | AD02 | Register inspection address has been changed from 47 Castle Street Reading RG1 7SR England to The Blade Abbey Square Reading RG1 3BE | |
17 Aug 2016 | TM02 | Termination of appointment of Pitsec Ltd as a secretary on 17 August 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|