- Company Overview for BECAP SPICERS (UK) LIMITED (07596413)
- Filing history for BECAP SPICERS (UK) LIMITED (07596413)
- People for BECAP SPICERS (UK) LIMITED (07596413)
- Charges for BECAP SPICERS (UK) LIMITED (07596413)
- Insolvency for BECAP SPICERS (UK) LIMITED (07596413)
- More for BECAP SPICERS (UK) LIMITED (07596413)
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) |
---|---|---|---|
17 Sep 2014 | TM01 | Termination of appointment of Digby Marritt Jones as a director on 16 September 2014 | |
10 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 14 August 2014
|
|
21 Aug 2014 | SH10 | Particulars of variation of rights attached to shares | |
21 Aug 2014 | SH08 | Change of share class name or designation | |
21 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2014 | SH02 | Sub-division of shares on 30 July 2014 | |
21 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2014 | MR04 | Satisfaction of charge 075964130004 in full | |
14 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
04 Aug 2014 | CH01 | Director's details changed for Lord Digby Marritt Jones on 31 July 2014 | |
04 Aug 2014 | MR01 | Registration of charge 075964130005, created on 30 July 2014 | |
28 Jul 2014 | AA01 | Current accounting period extended from 30 April 2014 to 31 August 2014 | |
25 Jul 2014 | AP01 | Appointment of Mr Gregory John Michael as a director on 24 July 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Sarah Elizabeth Jones as a director on 15 July 2014 | |
24 Jul 2014 | AP01 | Appointment of Mr Andrew Merrick Skinner as a director on 24 July 2014 | |
24 Jun 2014 | TM01 | Termination of appointment of Mark Aldridge as a director | |
24 Jun 2014 | TM01 | Termination of appointment of Robert Asplin as a director | |
04 Jun 2014 | MR01 | Registration of charge 075964130004 | |
03 Jun 2014 | TM01 | Termination of appointment of Alan Ball as a director | |
29 May 2014 | MR01 | Registration of charge 075964130003 | |
23 May 2014 | TM01 | Termination of appointment of Peter Williamson as a director | |
09 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
23 Jan 2014 | AP01 | Appointment of Mr Robert Alexander Asplin as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Benjamin Newton as a director | |
09 Dec 2013 | AP01 | Appointment of Mr Benjamin James Newton as a director |