Advanced company searchLink opens in new window

BUSINESS FOR BREAKFAST LIMITED

Company number 04139269

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)
13 May 2016 TM01 Termination of appointment of Melba Fisher as a director on 4 October 2009
13 May 2016 AP01 Appointment of Ms Melba Fisher as a director on 4 October 2009
08 Mar 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 999
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 999
14 Apr 2015 AP03 Appointment of Mrs Melba Fisher as a secretary on 30 December 2014
14 Apr 2015 TM02 Termination of appointment of John Brian Fisher as a secretary on 30 December 2014
14 Apr 2015 AD01 Registered office address changed from 31 Peel Street Eccles Manchester M30 0NG England to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 14 April 2015
27 Jan 2015 TM01 Termination of appointment of John Brian Fisher as a director on 30 December 2014
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Aug 2014 AD01 Registered office address changed from 19 Astley Hall Drive Astley, Tyldesley Manchester M29 7TX to 31 Peel Street Eccles Manchester M30 0NG on 11 August 2014
31 Mar 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 999
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
04 Jan 2013 AD01 Registered office address changed from 215 Innovation Forum Salford University Business Park Frederick Road Salford M6 6FP United Kingdom on 4 January 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 AD01 Registered office address changed from 114 Innovation Forum Salford University Business Park Frederick Street Salford M6 6FP United Kingdom on 23 May 2012
27 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Sep 2010 AD01 Registered office address changed from 119-120 Innovation Forum Salford University Business Park Frederick Road Salford M6 6FP on 7 September 2010
04 Feb 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Gary William Hester on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Julie Amanda Hester on 4 February 2010