- Company Overview for UNITED BISCUITS BONDCO LIMITED (05957937)
- Filing history for UNITED BISCUITS BONDCO LIMITED (05957937)
- People for UNITED BISCUITS BONDCO LIMITED (05957937)
- Charges for UNITED BISCUITS BONDCO LIMITED (05957937)
- More for UNITED BISCUITS BONDCO LIMITED (05957937)
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) |
---|---|---|---|
09 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
08 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
08 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
11 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
11 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
31 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
31 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
19 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
19 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
15 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Sep 2017 | MR04 | Satisfaction of charge 059579370001 in full | |
19 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
05 Jul 2016 | AP01 | Appointment of Mr Huseyin Avni Metinkale as a director on 5 July 2016 | |
13 Jun 2016 | AA | Full accounts made up to 2 January 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Jeffrey Peter Van Der Eems as a director on 11 March 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
25 Sep 2015 | AA | Full accounts made up to 3 January 2015 | |
29 Dec 2014 | MR01 | Registration of charge 059579370001, created on 19 December 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
09 Sep 2014 | AA | Full accounts made up to 28 December 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Aug 2013 | AA | Full accounts made up to 29 December 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
30 Oct 2012 | CH01 | Director's details changed for Jeffrey Peter Van Der Eems on 5 October 2012 | |
30 Oct 2012 | CH03 | Secretary's details changed for Mr Mark Oldham on 5 October 2012 |