Advanced company searchLink opens in new window

AIMIA FOODS EBT COMPANY LIMITED

Company number 06445002

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)
07 Feb 2018 TM01 Termination of appointment of Trevor Vincent Cadden as a director on 30 January 2018
02 Feb 2018 MR01 Registration of charge 064450020003, created on 30 January 2018
12 Dec 2017 CH01 Director's details changed for Mr Jason Robert Ausher on 12 December 2017
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Jan 2017 AP01 Appointment of Steven Kitching as a director on 1 January 2017
30 Jan 2017 AP01 Appointment of Claire Duffy as a director on 1 January 2017
30 Jan 2017 TM01 Termination of appointment of Jeremy Stephen Hoyle as a director on 31 December 2016
01 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
27 Oct 2016 AA Accounts for a dormant company made up to 2 January 2016
20 Sep 2016 TM01 Termination of appointment of Robert Nicholls Unsworth as a director on 31 May 2016
12 Aug 2016 MR01 Registration of charge 064450020002, created on 3 August 2016
28 Apr 2016 TM01 Termination of appointment of Joanne Lloyd-Davies as a director on 31 March 2016
23 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
10 Dec 2015 AP01 Appointment of Matthew Vernon as a director on 1 December 2015
10 Dec 2015 TM01 Termination of appointment of Stephen Corby as a director on 30 November 2015
13 Oct 2015 AA Accounts for a dormant company made up to 3 January 2015
27 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
27 Jan 2015 AD03 Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
27 Jan 2015 AD02 Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
14 Nov 2014 AA Accounts for a small company made up to 30 June 2014
28 Oct 2014 AA01 Current accounting period shortened from 30 June 2015 to 3 January 2015
07 Aug 2014 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 1 August 2014
17 Jul 2014 MR01 Registration of charge 064450020001, created on 15 July 2014
24 Jun 2014 AP01 Appointment of Jason Robert Ausher as a director