Advanced company searchLink opens in new window

AAK BD FOODS LIMITED

Company number 04170983

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)
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
  • GBP 101,000
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
  • GBP 101,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 101,000
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