Advanced company searchLink opens in new window

BREAKFAST OF CHAMPIONS (UK) LTD.

Company number 07204604

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)
19 Aug 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/15
19 Aug 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/15
05 Aug 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/15
05 Aug 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/15
11 May 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 133
17 Dec 2015 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015
09 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 October 2014
09 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/14
09 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/14
09 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/14
15 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 133
30 Apr 2015 CH03 Secretary's details changed for Richard Triggs on 26 March 2015
30 Apr 2015 CH01 Director's details changed for Ms Kirstianne Horne on 26 March 2015
30 Apr 2015 CH01 Director's details changed for Mr Richard Norman Triggs on 26 March 2015
30 Apr 2015 CH01 Director's details changed for Mr Mark Cornwell on 26 March 2015
05 Jan 2015 AD01 Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ to 141 Wardour Street London W1F 0UT on 5 January 2015
08 Oct 2014 AP01 Appointment of Ms Kirstianne Horne as a director on 18 June 2014
21 Aug 2014 AA Audit exemption subsidiary accounts made up to 31 October 2013
21 Aug 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/13
01 Aug 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/13
01 Aug 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/13
26 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 133
01 Nov 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/12
01 Nov 2013 AA Audit exemption subsidiary accounts made up to 31 October 2012