TM02 |
Secretary's appointment terminated on 2024/01/31
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
AP03 |
On 2024/02/01, company appointed a new person to the position of a secretary
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/09/30
filed on: 29th, June 2023
| accounts
|
Free Download
(28 pages)
|
AD01 |
Change of registered address from Weetabix Limited Burton Latimer Kettering NN15 5JR England on 2023/01/30 to Weetabix Mills Burton Latimer Kettering Northamptonshire NN15 5JR
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/10/18
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/18.
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/10/13 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2022/09/30. Originally it was 2022/06/30
filed on: 19th, April 2022
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, April 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, April 2022
| incorporation
|
Free Download
(38 pages)
|
AP03 |
On 2022/04/05, company appointed a new person to the position of a secretary
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from St Stephens House Arthur Road Windsor Berkshire SL4 1RU England on 2022/04/06 to Weetabix Limited Burton Latimer Kettering NN15 5JR
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/04/05.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/04/05
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom on 2021/11/16 to St Stephens House Arthur Road Windsor Berkshire SL4 1RU
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/03/01 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/01 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/01 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom on 2020/09/02 to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 080112250002 satisfaction in full.
filed on: 23rd, March 2020
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, August 2019
| resolution
|
Free Download
(24 pages)
|
MR04 |
Charge 080112250001 satisfaction in full.
filed on: 18th, April 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 8th, February 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 1 Bell Street Maidenhead Berkshire SL6 1BU on 2018/03/02 to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
SH01 |
266.67 GBP is the capital in company's statement on 2018/01/26
filed on: 1st, February 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080112250002, created on 2017/05/12
filed on: 12th, May 2017
| mortgage
|
Free Download
(13 pages)
|
CH01 |
On 2016/11/19 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
246.92 GBP is the capital in company's statement on 2016/07/08
filed on: 30th, September 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 16th, August 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2016/05/26.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/26.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2016/04/25
filed on: 8th, June 2016
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, June 2016
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2016/04/25
filed on: 8th, June 2016
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, June 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/29
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2016/04/25
capital
|
|
SH01 |
58156.00 GBP is the capital in company's statement on 2015/08/21
filed on: 13th, April 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 3rd, September 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 2015/06/30 from 2015/03/31
filed on: 12th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/29
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 20th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/29
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014/02/27 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080112250001
filed on: 8th, August 2013
| mortgage
|
Free Download
(24 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 17th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/29
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on 2013/01/17
filed on: 29th, January 2013
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/03/30 from 8 Blakeney Court Maidenhead Berkshire SL6 7ER United Kingdom
filed on: 30th, March 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, March 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|