Advanced company searchLink opens in new window

BAKKAVOR ACQUISITIONS (2008) LIMITED

Company number 06541273

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)
04 Oct 2016 AA Full accounts made up to 26 December 2015
04 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,260
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2016 CC04 Statement of company's objects
09 Oct 2015 AA Full accounts made up to 27 December 2014
12 Aug 2015 CH01 Director's details changed for Mr Agust Gudmundsson on 12 August 2015
22 Jul 2015 AD01 Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 22 July 2015
22 Jul 2015 CH01 Director's details changed for Mr Agust Gudmundsson on 22 July 2015
22 Jul 2015 CH03 Secretary's details changed for Mr Simon Witham on 22 July 2015
01 May 2015 MR01 Registration of a charge
14 Apr 2015 MR01 Registration of charge 065412730010, created on 27 March 2015
08 Apr 2015 MR01 Registration of charge 065412730009, created on 27 March 2015
30 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,260
26 Sep 2014 AA Full accounts made up to 28 December 2013
07 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,260
24 Jun 2013 MR01 Registration of charge 065412730008
19 Jun 2013 MR01 Registration of charge 065412730006
19 Jun 2013 MR01 Registration of charge 065412730007
18 Jun 2013 MEM/ARTS Memorandum and Articles of Association
18 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Jun 2013 AA Full accounts made up to 29 December 2012
10 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
10 Apr 2013 CH01 Director's details changed for Mr Agust Gudmundsson on 10 April 2013
13 Nov 2012 MG01 Particulars of a mortgage or charge/co extend / charge no: 5
26 Oct 2012 MG01 Particulars of a mortgage or charge/co extend / charge no: 4