Advanced company searchLink opens in new window

H.J. HEINZ FINANCE UK PLC

Company number 03841869

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)
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
06 Jul 2017 AA Full accounts made up to 1 January 2017
03 Apr 2017 AD01 Registered office address changed from South Building Hayes Park Hayes Middlesex UB4 8AL to The Shard London Bridge Street London SE1 9SG on 3 April 2017
30 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
08 Jun 2016 AA Full accounts made up to 3 January 2016
25 Apr 2016 AP03 Appointment of Ms Victoria Louise White as a secretary on 15 April 2016
25 Apr 2016 TM02 Termination of appointment of Nargis Hassani as a secretary on 15 April 2016
21 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,000
10 Jun 2015 AA Full accounts made up to 28 December 2014
22 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50,000
30 Oct 2014 AP01 Appointment of Mr Adam Rathbone as a director on 31 July 2014
14 Aug 2014 TM01 Termination of appointment of Emanuele Alberto Vare as a director on 31 July 2014
14 Aug 2014 TM01 Termination of appointment of Michele Mazzitelli as a director on 31 December 2013
07 Jul 2014 AA Full accounts made up to 29 December 2013
03 Jun 2014 AP03 Appointment of Miss Nargis Hassani as a secretary
03 Jun 2014 TM02 Termination of appointment of Janice More as a secretary
03 Jan 2014 CH01 Director's details changed for Mr Emanuele Alberto Vare on 3 January 2014
03 Jan 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
31 Dec 2013 AP01 Appointment of Mr Emanuele Alberto Vare as a director
29 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 50,000
29 Nov 2013 CH01 Director's details changed for Christine Margaret Page on 1 November 2013
29 Nov 2013 CH01 Director's details changed for Mr Michele Mazzitelli on 1 November 2013
29 Nov 2013 CH03 Secretary's details changed for Janice Kathleen Mary More on 1 November 2013
01 Nov 2013 AA Full accounts made up to 28 April 2013
06 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders