Advanced company searchLink opens in new window

BRAMBLES FOODS LIMITED

Company number 03229975

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)
23 Sep 2012 CH01 Director's details changed for Gavin Cox on 1 November 2011
23 Sep 2012 CH01 Director's details changed for Mr Christopher Thomas on 1 November 2011
23 Sep 2012 CH03 Secretary's details changed for Gavin Cox on 1 November 2011
23 Sep 2012 AD01 Registered office address changed from Food Partners House Poyle Road Colnbrook, Slough England SL3 0EN England on 23 September 2012
04 Jul 2012 AA Full accounts made up to 1 October 2011
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
19 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 15
14 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 16
10 Jan 2012 TM01 Termination of appointment of Paul Kingsley Bates as a director
09 Jan 2012 AP03 Appointment of Gavin Cox as a secretary
09 Jan 2012 TM02 Termination of appointment of Julian Momen as a secretary
09 Jan 2012 TM01 Termination of appointment of Julian Momen as a director
28 Oct 2011 AD01 Registered office address changed from 28 Tanners Drive Blakelands Milton Keynes MK14 5BN United Kingdom on 28 October 2011
13 Sep 2011 AP01 Appointment of Steve Wood as a director
27 Jul 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
04 Jul 2011 AA Full accounts made up to 2 October 2010
14 Sep 2010 CH01 Director's details changed for Gavin Cox on 2 September 2010
02 Sep 2010 AP01 Appointment of Gavin Cox as a director
05 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
28 Jun 2010 AA Full accounts made up to 3 October 2009
14 Apr 2010 AP03 Appointment of Julian Akhtar Karim Momen as a secretary
13 Apr 2010 CH01 Director's details changed for Paul Kingsley Bates on 31 March 2010
01 Apr 2010 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary