- Company Overview for BRITISH SUGAR PLC (00315158)
- Filing history for BRITISH SUGAR PLC (00315158)
- People for BRITISH SUGAR PLC (00315158)
- Charges for BRITISH SUGAR PLC (00315158)
- More for BRITISH SUGAR PLC (00315158)
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) |
---|---|---|---|
29 Dec 2015 | AA | Full accounts made up to 12 September 2015 | |
29 Dec 2015 | AUD | Auditor's resignation | |
07 Oct 2015 | CH01 | Director's details changed for Jonathan Cowper on 2 September 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Jonathan Cowper on 1 June 2015 | |
02 Mar 2015 | AP01 | Appointment of Jonathan Cowper as a director on 2 March 2015 | |
18 Feb 2015 | AP01 | Appointment of Paul Frampton as a director on 12 February 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
21 Jan 2015 | AA | Full accounts made up to 13 September 2014 | |
25 Nov 2014 | AP01 | Appointment of Matthew James Lee as a director on 21 November 2014 | |
25 Nov 2014 | AP01 | Appointment of Deborah Anna Jenssen as a director on 21 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Malcolm Burns as a director on 14 November 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Graham Michael Rhodes as a director on 31 October 2014 | |
28 Oct 2014 | AP01 | Appointment of Quintin Harvey Heath as a director on 24 October 2014 | |
24 Apr 2014 | AP01 | Appointment of Mr Malcolm Burns as a director | |
17 Apr 2014 | TM01 | Termination of appointment of Stephen Derek Moon as a director | |
17 Apr 2014 | TM01 | Termination of appointment of Michele Rowlands as a director | |
07 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
08 Jan 2014 | AA | Full accounts made up to 14 September 2013 | |
08 Jan 2014 | MISC | Section 519 auditors resignation | |
08 Jan 2014 | MISC | Section 519 ca 2006 | |
05 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
05 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
08 May 2013 | TM01 | Termination of appointment of Paul Frampton as a director | |
08 May 2013 | AP01 | Appointment of Mr Graham Michael Rhodes as a director | |
30 Jan 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders |