Advanced company searchLink opens in new window

GRUPO BIMBO UK LIMITED

Company number 04571039

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)
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
  • RES15 ‐ Change company name resolution on 2019-03-28
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 106,257,468
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
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 25 October 2017
  • GBP 61,476,456
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 25 October 2017
  • GBP 89,257,468
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 103,257,468
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
  • GBP 55,476,456