Advanced company searchLink opens in new window

H.J. HEINZ MANUFACTURING UK LIMITED

Company number 00147624

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)
24 Jun 2014 TM02 Termination of appointment of Janice More as a secretary
11 Apr 2014 MR01 Registration of charge 001476240002
18 Mar 2014 CH01 Director's details changed for Mr Stuart Lawson on 18 March 2014
12 Mar 2014 AP01 Appointment of Mr Stuart Lawson as a director
05 Jan 2014 AA Full accounts made up to 28 April 2013
03 Jan 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
31 Dec 2013 TM01 Termination of appointment of Michele Mazzitelli as a director
31 Dec 2013 AP01 Appointment of Mr Emanuele Alberto Vare as a director
19 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 21,060,000
19 Sep 2013 CH01 Director's details changed for Mr Michele Mazzitelli on 1 September 2013
19 Sep 2013 CH01 Director's details changed for Christine Margaret Page on 1 September 2013
28 Aug 2013 TM01 Termination of appointment of Gordon Maughan as a director
28 Aug 2013 AP01 Appointment of Matthew James Hakesley Brown as a director
28 Aug 2013 TM01 Termination of appointment of John Campbell as a director
01 May 2013 AP01 Appointment of Mr Gordon Maughan as a director
01 May 2013 TM01 Termination of appointment of Matthew Hill as a director
29 Apr 2013 CERTNM Company name changed H.J.heinz company LIMITED\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-04-29
29 Apr 2013 CONNOT Change of name notice
08 Nov 2012 AA Full accounts made up to 29 April 2012
12 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
30 Jul 2012 TM01 Termination of appointment of Nigel Perry as a director
11 May 2012 TM01 Termination of appointment of David Woodward as a director
26 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Nov 2011 AP01 Appointment of John Joseph Campbell as a director
17 Nov 2011 TM01 Termination of appointment of Garry Price as a director