Advanced company searchLink opens in new window

ONE BITE AT A TIME LIMITED

Company number 02558048

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)
24 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
02 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2016 SH10 Particulars of variation of rights attached to shares
26 Oct 2016 SH08 Change of share class name or designation
14 Oct 2016 MR01 Registration of charge 025580480002, created on 4 October 2016
11 Oct 2016 AD01 Registered office address changed from 3 B Opal Court, Opal Drive Fox Milne Milton Keynes MK15 0DF to 4 Flora Thompson Drive Newport Pagnell Milton Keynes Buckinghamshire MK16 8st on 11 October 2016
10 Oct 2016 AP01 Appointment of Mr Marcus Richard Swift as a director on 4 October 2016
10 Oct 2016 AP01 Appointment of Mr Anthony Jessup as a director on 4 October 2016
07 Oct 2016 AP01 Appointment of Mrs Elaine Higginson as a director on 4 October 2016
07 Oct 2016 TM01 Termination of appointment of Alan David Brown as a director on 4 October 2016
25 May 2016 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 96
05 Jan 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 90
24 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
29 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 96
07 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2014 AD01 Registered office address changed from Blotts Barn Brooks Road Raunds Northamptonshire NN9 6NS on 17 June 2014
19 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
13 Mar 2014 CH01 Director's details changed for Mr Marc Haydn Brown on 13 March 2014
19 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 96
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 15 April 2013
  • GBP 96
13 Mar 2013 AA Total exemption full accounts made up to 31 December 2012