Advanced company searchLink opens in new window

QUAKER OATS.LIMITED

Company number 00064262

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)
27 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 500,002
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
  • GBP 500,002
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
  • GBP 500,002
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
21 Sep 2012 AP01 Appointment of Mr John L Sigalos as a director
22 Aug 2012 AA Full accounts made up to 31 December 2011