Advanced company searchLink opens in new window

BIZERBA (U.K.) LIMITED

Company number 01718524

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)
17 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4,160,000
22 Dec 2014 SH20 Statement by Directors
22 Dec 2014 SH19 Statement of capital on 22 December 2014
  • GBP 4,160,000
22 Dec 2014 CAP-SS Solvency Statement dated 07/11/14
22 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 5,200,000
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