- Company Overview for ONE BITE AT A TIME LIMITED (02558048)
- Filing history for ONE BITE AT A TIME LIMITED (02558048)
- People for ONE BITE AT A TIME LIMITED (02558048)
- Charges for ONE BITE AT A TIME LIMITED (02558048)
- More for ONE BITE AT A TIME LIMITED (02558048)
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
|
|
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
|
|
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
|
|
05 Jan 2016 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
24 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
07 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
25 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 15 April 2013
|
|
13 Mar 2013 | AA | Total exemption full accounts made up to 31 December 2012 |