- Company Overview for BIZERBA (U.K.) LIMITED (01718524)
- Filing history for BIZERBA (U.K.) LIMITED (01718524)
- People for BIZERBA (U.K.) LIMITED (01718524)
- Charges for BIZERBA (U.K.) LIMITED (01718524)
- More for BIZERBA (U.K.) LIMITED (01718524)
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) |
---|---|---|---|
17 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
22 Dec 2014 | SH20 | Statement by Directors | |
22 Dec 2014 | SH19 |
Statement of capital on 22 December 2014
|
|
22 Dec 2014 | CAP-SS | Solvency Statement dated 07/11/14 | |
22 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
13 Jun 2013 | AA | Accounts made up to 31 December 2012 | |
27 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
06 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
25 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Oct 2011 | AD01 | Registered office address changed from , 2-4 Erica Road, Stacey Bushes Industrial Estate, Milton Keynes, Buckinghamshire, MK12 6HR, England on 28 October 2011 | |
27 Oct 2011 | AD01 | Registered office address changed from , Bizerba House, Eastman Centre, Eastman Way, Hemel Hempstead Herts, HP2 7DU on 27 October 2011 | |
26 Jul 2011 | AA | Accounts made up to 31 December 2010 | |
22 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
07 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Sep 2010 | AA | Accounts made up to 31 December 2009 | |
13 Aug 2010 | AP01 | Appointment of Mr Andreas Wilhelm Kraut as a director | |
03 Aug 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
03 Aug 2010 | AP01 | Appointment of Mr Mark Whitley Haworth as a director | |
03 Aug 2010 | CH01 | Director's details changed for Mark Anthony Glenister on 7 July 2010 |