Advanced company searchLink opens in new window

BART SPICES HOLDINGS LIMITED

Company number 07116532

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)
19 May 2015 MR04 Satisfaction of charge 2 in full
29 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 85,859.06
15 Dec 2014 AA Full accounts made up to 31 March 2014
05 Aug 2014 AP01 Appointment of Mr Albert Edward Bernard Wiegman as a director on 15 July 2014
22 Jul 2014 AP01 Appointment of Mr Keith James Crossley as a director on 15 July 2014
22 Jul 2014 TM01 Termination of appointment of Oliver Quentin James Wyncoll as a director on 15 July 2014
30 Apr 2014 MR04 Satisfaction of charge 1 in full
09 Apr 2014 MR01 Registration of charge 071165320003
03 Feb 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 85,859.06
03 Feb 2014 AD01 Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR on 3 February 2014
03 Feb 2014 CH01 Director's details changed for Anthony Christopher Sills on 3 January 2014
02 Feb 2014 CH03 Secretary's details changed for Mr Keith James Crossley on 31 December 2013
02 Feb 2014 CH01 Director's details changed for Oliver Quentin James Wyncoll on 31 December 2013
02 Feb 2014 CH01 Director's details changed for Mr David John Collard on 31 December 2013
17 Jan 2014 CH01 Director's details changed for Anthony Christopher Sills on 3 January 2014
16 Dec 2013 AA Full accounts made up to 31 March 2013
29 May 2013 TM01 Termination of appointment of Steven Esom as a director
09 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 26 March 2013
  • GBP 85,859.06
20 Mar 2013 AP01 Appointment of Anthony Christopher Sills as a director
27 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
20 Dec 2012 AA Full accounts made up to 31 March 2012
06 Jun 2012 AP03 Appointment of Mr Keith James Crossley as a secretary
31 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
07 Oct 2011 AA Full accounts made up to 31 March 2011