- Company Overview for AAK BD FOODS LIMITED (04170983)
- Filing history for AAK BD FOODS LIMITED (04170983)
- People for AAK BD FOODS LIMITED (04170983)
- Charges for AAK BD FOODS LIMITED (04170983)
- More for AAK BD FOODS LIMITED (04170983)
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) |
---|---|---|---|
21 Feb 2018 | CH01 | Director's details changed for Mr John Michael Davis on 29 November 2017 | |
07 Feb 2018 | AA | Full accounts made up to 31 March 2017 | |
16 Jan 2018 | CH01 | Director's details changed for Mr John Michael Davis on 1 January 2018 | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
12 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
09 May 2016 | AP04 | Appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 16 February 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
06 Apr 2016 | AUD | Auditor's resignation | |
09 Mar 2016 | AUD | Auditor's resignation | |
23 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
03 Dec 2015 | AD02 | Register inspection address has been changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom to Rix & Kay Solicitors Llp the Courtyard River Way Uckfield East Sussex TN22 1SL | |
02 Dec 2015 | AD03 | Register(s) moved to registered inspection location Blenheim House 56 Old Steine Brighton East Sussex BN11NH | |
07 May 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
30 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
19 Aug 2014 | SH10 | Particulars of variation of rights attached to shares | |
19 Aug 2014 | SH08 | Change of share class name or designation | |
19 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2014 | TM02 | Termination of appointment of Src Taxation Consultancy Ltd as a secretary | |
10 Jun 2014 | TM01 | Termination of appointment of Peter Pelling as a director | |
07 May 2014 | TM01 | Termination of appointment of Stephen Crouch as a director | |
06 May 2014 | AD01 | Registered office address changed from , Blenheim House 56 Old Steine, Brighton, East Sussex, BN1 1NH on 6 May 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | AR01 | Annual return made up to 1 March 2014 with full list of shareholders | |
06 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 |