BIZERBA (U.K.) LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

19/03/2519 March 2025 Termination of appointment of Jonathan Mark Forster as a director on 2025-03-14

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

10/07/2410 July 2024 Full accounts made up to 2024-03-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

27/07/2327 July 2023 Full accounts made up to 2023-03-31

View Document

15/04/2315 April 2023 Full accounts made up to 2022-03-31

View Document

10/03/2310 March 2023 Termination of appointment of Charles Pullen as a secretary on 2022-01-31

View Document

10/03/2310 March 2023 Termination of appointment of Charles Pullen as a director on 2022-12-31

View Document

10/03/2310 March 2023 Appointment of Mr Jonathan Mark Forster as a director on 2023-01-01

View Document

10/03/2310 March 2023 Appointment of Mr Vipool Patel as a secretary on 2023-01-01

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

03/05/223 May 2022 Registered office address changed from Auriga House Precedent Drive Rooksley Milton Keynes MK13 8PQ England to Bizerba House Precedent Drive Rooksley Milton Keynes MK13 8PE on 2022-05-03

View Document

03/05/223 May 2022 Previous accounting period shortened from 2022-12-31 to 2022-03-31

View Document

07/04/227 April 2022 Full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 All of the property or undertaking has been released and no longer forms part of charge 3

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

29/09/2129 September 2021 Registered office address changed from 2-4 Erica Road Stacey Bushes Industrial Estate Milton Keynes Buckinghamshire MK12 6HS to Auriga House Precedent Drive Rooksley Milton Keynes MK13 8PQ on 2021-09-29

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

03/03/193 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARMAN

View Document

03/03/193 March 2019 SECRETARY APPOINTED MR CHARLES PULLEN

View Document

03/03/193 March 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HARMAN

View Document

17/01/1917 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR CORNELIA SCHWEIZER

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR CHARLES PULLEN

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MRS CORNELIA SCHWEIZER

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN GERRARD

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HAWORTH

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR ALAN PAUL GERRARD

View Document

07/11/177 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

25/10/1625 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER HARMAN

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY MARK GLENISTER

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GLENISTER

View Document

25/07/1625 July 2016 SECRETARY APPOINTED MR CHRISTOPHER HARMAN

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

22/12/1422 December 2014 22/12/14 STATEMENT OF CAPITAL GBP 4160000

View Document

22/12/1422 December 2014 STATEMENT BY DIRECTORS

View Document

22/12/1422 December 2014 REDUCE ISSUED CAPITAL 07/11/2014

View Document

22/12/1422 December 2014 SOLVENCY STATEMENT DATED 07/11/14

View Document

15/08/1415 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/06/1225 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM, 2-4 ERICA ROAD, STACEY BUSHES INDUSTRIAL ESTATE, MILTON KEYNES, BUCKINGHAMSHIRE, MK12 6HR, ENGLAND

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM, BIZERBA HOUSE, EASTMAN CENTRE, EASTMAN WAY, HEMEL HEMPSTEAD HERTS, HP2 7DU

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR ANDREAS WILHELM KRAUT

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY GLENISTER / 07/07/2010

View Document

03/08/103 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR MARK WHITLEY HAWORTH

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS HARSCH

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHAUS HOLDERIED

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTES HOLDERIED / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS HARSCH / 17/12/2009

View Document

23/10/0923 October 2009 REMOVAL OF AUDITORS

View Document

17/10/0917 October 2009 AUDITOR'S RESIGNATION

View Document

23/09/0923 September 2009 AUDITOR'S RESIGNATION

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0914 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0719 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/0723 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/12/9717 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9717 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/09/978 September 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 AUDITOR'S RESIGNATION

View Document

14/10/9614 October 1996 NEW SECRETARY APPOINTED

View Document

14/10/9614 October 1996 SECRETARY RESIGNED

View Document

07/08/967 August 1996 RETURN MADE UP TO 15/08/96; CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 £ NC 5000000/10000000 29/12/95

View Document

16/04/9616 April 1996 NC INC ALREADY ADJUSTED 29/12/95

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/06/9415 June 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/06/9226 June 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/09/918 September 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

12/05/9112 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/03/918 March 1991 £ NC 3000000/5000000 18/02/91

View Document

08/03/918 March 1991 NC INC ALREADY ADJUSTED 18/02/91

View Document

24/07/9024 July 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 WD 19/07/89 AD 30/06/89--------- £ SI 350000@1=350000 £ IC 2200000/2550000

View Document

06/07/896 July 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/08/8810 August 1988 £ NC 2000000/3000000

View Document

10/08/8810 August 1988 NC INC ALREADY ADJUSTED 27/06/88

View Document

10/08/8810 August 1988 WD 30/06/88 AD 27/06/88--------- £ SI 300000@1=300000 £ IC 1900000/2200000

View Document

18/07/8818 July 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/08/8720 August 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 DIRECTOR RESIGNED

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/07/8612 July 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company