- Company Overview for THE BAY TREE FOOD CO LIMITED (06526126)
- Filing history for THE BAY TREE FOOD CO LIMITED (06526126)
- People for THE BAY TREE FOOD CO LIMITED (06526126)
- Charges for THE BAY TREE FOOD CO LIMITED (06526126)
- More for THE BAY TREE FOOD CO LIMITED (06526126)
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 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
01 Jul 2024 | TM01 | Termination of appointment of Nigel David Hodgson as a director on 28 June 2024 | |
22 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
09 Feb 2024 | PSC07 | Cessation of Sarah Louise Winchester as a person with significant control on 1 December 2023 | |
16 Dec 2023 | MA | Memorandum and Articles of Association | |
16 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2023 | PSC07 | Cessation of Jennifer Priscilla Sheldon as a person with significant control on 1 December 2023 | |
06 Dec 2023 | PSC07 | Cessation of Emma Stanton Macdonald as a person with significant control on 1 December 2023 | |
06 Dec 2023 | PSC07 | Cessation of John Edward Clucas as a person with significant control on 1 December 2023 | |
06 Dec 2023 | PSC02 | Notification of Bramble Foods Group Limited as a person with significant control on 1 December 2023 | |
06 Dec 2023 | AD01 | Registered office address changed from 36 East Way Lee Mill Industrial Estate Ivybridge Devon PL21 9GE England to Crosby Road Market Harborough Leicestershire LE16 9EE on 6 December 2023 | |
06 Dec 2023 | TM01 | Termination of appointment of Jennifer Priscilla Sheldon as a director on 1 December 2023 | |
06 Dec 2023 | AA01 | Current accounting period shortened from 28 February 2024 to 31 December 2023 | |
06 Dec 2023 | AP01 | Appointment of Mr Kenneth Robert Osborne as a director on 1 December 2023 | |
06 Dec 2023 | AP01 | Appointment of Mr Antony James Foster as a director on 1 December 2023 | |
06 Dec 2023 | AP01 | Appointment of Mr Christopher Robert Neville as a director on 1 December 2023 | |
06 Dec 2023 | MR04 | Satisfaction of charge 2 in full | |
06 Dec 2023 | MR04 | Satisfaction of charge 1 in full | |
06 Dec 2023 | MR01 | Registration of charge 065261260004, created on 1 December 2023 | |
05 Dec 2023 | RP04TM01 | Second filing for the termination of Gavin Clive Spice Brooking as a director | |
05 Dec 2023 | RP04TM01 | Second filing for the termination of Mark George Teideman as a director | |
01 Dec 2023 | MR01 | Registration of charge 065261260003, created on 1 December 2023 | |
20 Oct 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 October 2012
|
|
20 Oct 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 February 2013
|