- Company Overview for QUAKER OATS.LIMITED (00064262)
- Filing history for QUAKER OATS.LIMITED (00064262)
- People for QUAKER OATS.LIMITED (00064262)
- Registers for QUAKER OATS.LIMITED (00064262)
- More for QUAKER OATS.LIMITED (00064262)
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) |
---|---|---|---|
31 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
23 Jun 2016 | AA | Full accounts made up to 26 December 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | AD02 | Register inspection address has been changed to Law Department Pepsico International Limited Building 4 Chiswick Park Chiswick High Road London W4 5YE | |
09 Oct 2015 | AA | Full accounts made up to 27 December 2014 | |
07 Sep 2015 | AD01 | Registered office address changed from 1600 Arlington Business Park Theale Reading Berkshire RG7 4SA to 450 South Oak Way Green Park Reading RG2 6UW on 7 September 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of Sharon Julie Dean as a director on 17 January 2015 | |
11 Mar 2015 | AP03 | Appointment of Mrs Holly King as a secretary on 17 January 2015 | |
11 Mar 2015 | TM02 | Termination of appointment of Sharon Julie Dean as a secretary on 17 January 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | AD04 | Register(s) moved to registered office address 1600 Arlington Business Park Theale Reading Berkshire RG7 4SA | |
25 Sep 2014 | AA | Full accounts made up to 28 December 2013 | |
24 Jun 2014 | TM01 | Termination of appointment of Jeremy Rosall as a director | |
29 May 2014 | AP01 | Appointment of Claire Ellen Stone as a director | |
29 May 2014 | TM01 | Termination of appointment of John Sigalos as a director | |
02 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
|
|
05 Nov 2013 | TM02 | Termination of appointment of Anwar Ahmed as a secretary | |
05 Nov 2013 | AP03 | Appointment of Sharon Julie Dean as a secretary | |
02 Oct 2013 | AA | Full accounts made up to 29 December 2012 | |
07 Mar 2013 | AP03 | Appointment of Anwar Yaseen Ahmed as a secretary | |
07 Mar 2013 | TM02 | Termination of appointment of Sharon Dean as a secretary | |
05 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
05 Mar 2013 | AD02 | Register inspection address has been changed | |
16 Jan 2013 | AP01 | Appointment of Janet Lynn Silverberg as a director | |
09 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders |