BISCUIT INTERNATIONAL (UK) II LIMITED
Status | ACTIVE |
Company No. | 03478305 |
Category | Private Limited Company |
Incorporated | 09 Dec 1997 |
Age | 26 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BISCUIT INTERNATIONAL (UK) II LIMITED is an active private limited company with number 03478305. It was incorporated 26 years, 5 months, 21 days ago, on 09 December 1997. The company address is Dukesway Dukesway, Gateshead, NE11 0PZ, Tyne & Wear, United Kingdom.
Company Fillings
Notification of a person with significant control
Date: 03 Apr 2024
Action Date: 12 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Pe Cookie Holding Iii Limited
Notification date: 2020-02-12
Documents
Withdrawal of a person with significant control statement
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-04-03
Documents
Certificate change of name company
Date: 22 Dec 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed biscuit international (uk) LIMITED\certificate issued on 22/12/23
Documents
Change of name notice
Date: 22 Dec 2023
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type dormant
Date: 02 May 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-01
Old address: 259 Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QP
New address: Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ
Documents
Appoint person director company with name date
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leon Taviansky
Appointment date: 2023-01-03
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giampaolo Guglielmo Umberto Schiratti
Termination date: 2023-01-03
Documents
Accounts with accounts type dormant
Date: 21 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Appoint person director company with name date
Date: 05 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christophe André Robert Fenart
Appointment date: 2022-10-01
Documents
Termination director company with name termination date
Date: 04 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-30
Officer name: Herve Pierre Breffort
Documents
Appoint person director company with name date
Date: 15 Feb 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Jack Langdon
Appointment date: 2022-02-14
Documents
Termination director company with name termination date
Date: 15 Feb 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Wood
Termination date: 2022-02-14
Documents
Accounts with accounts type dormant
Date: 14 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Resolution
Date: 14 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 05 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person director company with name date
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pierre Bignebat
Appointment date: 2020-04-23
Documents
Appoint person director company with name date
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-17
Officer name: Mr Neil Bernard Mcandry
Documents
Termination director company with name termination date
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Mclelland
Termination date: 2020-02-17
Documents
Termination director company with name termination date
Date: 03 Feb 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcel Martinus Johannes Schaap
Termination date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 16 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type dormant
Date: 18 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 11 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Appoint person director company with name date
Date: 20 Nov 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Herve Pierre Breffort
Appointment date: 2018-08-01
Documents
Termination director company with name termination date
Date: 16 Oct 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bart Franciscus Mattheus Hulsman
Termination date: 2018-08-01
Documents
Appoint person director company with name date
Date: 23 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-15
Officer name: Dr Stewart Mclelland
Documents
Appoint person director company with name date
Date: 23 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-15
Officer name: Mr Marcel Martinus Johannes Schaap
Documents
Appoint person director company with name date
Date: 23 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-15
Officer name: Mr Giampaolo Guglielmo Umberto Schiratti
Documents
Appoint person director company with name date
Date: 23 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-15
Officer name: Mr Bart Franciscus Mattheus Hulsman
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-15
Officer name: Peter Macielinski
Documents
Notification of a person with significant control statement
Date: 23 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 23 May 2018
Action Date: 15 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-15
Psc name: Criseren Foods Limited
Documents
Resolution
Date: 22 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 02 Jan 2018
Action Date: 29 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-12-29
Psc name: Nff Ventures Limited
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Accounts with accounts type dormant
Date: 04 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type dormant
Date: 16 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Accounts with accounts type dormant
Date: 01 Mar 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Termination director company with name termination date
Date: 29 Dec 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Ashley Housecroft
Termination date: 2015-10-30
Documents
Appoint person director company with name date
Date: 27 Oct 2015
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-19
Officer name: Mr Julian Wood
Documents
Accounts with accounts type dormant
Date: 10 Mar 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Termination director company with name termination date
Date: 10 Mar 2015
Action Date: 30 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-03-30
Officer name: David Martin Sillars
Documents
Accounts with accounts type dormant
Date: 10 Mar 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Accounts with accounts type dormant
Date: 11 Mar 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Gazette filings brought up to date
Date: 22 May 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 20 May 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination director company with name
Date: 20 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirk Connor
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2012
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Accounts with accounts type dormant
Date: 06 May 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Termination director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Mullord
Documents
Gazette filings brought up to date
Date: 27 Jul 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 26 Jul 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Appoint person director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kate Mullord
Documents
Appoint person director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kirk Connor
Documents
Appoint person director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stewart Ashley Housecroft
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Change registered office address company with date old address
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Address
Type: AD01
Old address: 74-78 Victoria Street St Albans Hertfordshire AL1 3XH
Change date: 2010-01-14
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary jim green
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul kitchener
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jaspal chada
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed david martin sillars
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed peter macielinski
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gavin canham
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 05/02/08 from: c/o rivington foods LTD ormside close hindley green wigan lancashire WN2 4HR
Documents
Accounts with accounts type dormant
Date: 29 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Apr 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/04; full list of members
Documents
Legacy
Date: 16 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 30/04/04
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Some Companies
4 SAVANNAH WAY SAVANNAH WAY,LEEDS,LS10 1AB
Number: | 06264445 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RADIAN COURT,MILTON KEYNES,MK5 8PJ
Number: | 10311494 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
47 SUTTON PARK AVENUE,COLCHESTER,CO3 4SX
Number: | 09081279 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCE'S TRUST HOUSE,LONDON,EC2M 7LS
Number: | 09090276 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
OVERDENE HOUSE 49 CHURCH STREET,READING,RG7 5BX
Number: | 08040383 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL PLACE,BRADFORD,BD14 6AZ
Number: | 07779054 |
Status: | ACTIVE |
Category: | Private Limited Company |