- Company Overview for HESS FOODS LIMITED (06750470)
- Filing history for HESS FOODS LIMITED (06750470)
- People for HESS FOODS LIMITED (06750470)
- More for HESS FOODS LIMITED (06750470)
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) |
---|---|---|---|
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
08 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
23 May 2012 | AD01 | Registered office address changed from 17 Empress Place London SW6 1TT United Kingdom on 23 May 2012 | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | CERTNM |
Company name changed uber drinks LIMITED\certificate issued on 25/04/12
|
|
18 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
18 Apr 2012 | CH03 | Secretary's details changed for Mr Andre Hess on 1 April 2011 | |
18 Apr 2012 | CH01 | Director's details changed for Mr Andre Hess on 1 April 2011 | |
18 Apr 2012 | AP01 | Appointment of Mrs Katia Hess as a director | |
18 Apr 2012 | TM01 | Termination of appointment of Rene Hess as a director | |
18 Apr 2012 | TM01 | Termination of appointment of Dmytro Pavlov as a director | |
18 Apr 2012 | TM01 | Termination of appointment of Vladimir Martynov as a director | |
13 Mar 2012 | AD01 | Registered office address changed from 17 Old Court House Old Court Place 24 Old Court Place London W8 4PD United Kingdom on 13 March 2012 | |
01 Mar 2012 | AD01 | Registered office address changed from Drake House 246 St. George Wharf London SW8 2LR United Kingdom on 1 March 2012 | |
01 Mar 2012 | CH01 | Director's details changed for Mr Vladimir Martynov on 1 March 2012 | |
23 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Feb 2011 | AP01 | Appointment of Mr Rene Guenter Hess as a director | |
14 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
03 Dec 2010 | CH03 | Secretary's details changed for Mr Andre Hess on 3 December 2010 | |
03 Dec 2010 | CH01 | Director's details changed for Mr Vladimir Martynov on 3 December 2010 | |
03 Dec 2010 | AD01 | Registered office address changed from Room 4 2 London Wall Buildings London EC2M 5UU United Kingdom on 3 December 2010 |