H.J. HEINZ MANUFACTURING UK LIMITED
Company number 00147624
- Company Overview for H.J. HEINZ MANUFACTURING UK LIMITED (00147624)
- Filing history for H.J. HEINZ MANUFACTURING UK LIMITED (00147624)
- People for H.J. HEINZ MANUFACTURING UK LIMITED (00147624)
- Charges for H.J. HEINZ MANUFACTURING UK LIMITED (00147624)
- More for H.J. HEINZ MANUFACTURING UK LIMITED (00147624)
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
|
|
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
|
|
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 |