Advanced company searchLink opens in new window

BRITANNIA BISCUITS COMPANY (UK) LIMITED

Company number 03402453

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)
11 May 2000 395 Particulars of mortgage/charge
06 Apr 2000 395 Particulars of mortgage/charge
17 Dec 1999 88(2)R Ad 06/12/99--------- £ si 880169@1=880169 £ ic 1000/881169
01 Nov 1999 363s Return made up to 11/07/99; full list of members
21 Oct 1999 AA Accounts for a small company made up to 31 July 1999
21 Oct 1999 AA Accounts for a small company made up to 31 July 1998
25 Jun 1999 395 Particulars of mortgage/charge
13 Jan 1999 363s Return made up to 11/07/98; full list of members
25 Sep 1998 MISC Minutes of the meeting
25 Sep 1998 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
25 Sep 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
25 Sep 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 Sep 1998 123 £ nc 1000/2000000 10/09/98
14 Sep 1998 88(2)R Ad 14/08/98--------- £ si 998@1=998 £ ic 2/1000
02 Feb 1998 288a New director appointed
02 Feb 1998 288b Secretary resigned;director resigned
02 Feb 1998 288b Director resigned
02 Feb 1998 287 Registered office changed on 02/02/98 from: suite three newham house, 96-98 borough road, middlesborough, cleveland TS1 2HW
28 Dec 1997 CERTNM Company name changed britannia biscuit company (U.K.) LIMITED\certificate issued on 29/12/97
22 Dec 1997 288a New secretary appointed;new director appointed
22 Dec 1997 288a New director appointed
04 Sep 1997 288a New director appointed
04 Sep 1997 288a New secretary appointed;new director appointed
04 Sep 1997 288b Director resigned
04 Sep 1997 288b Secretary resigned