Advanced company searchLink opens in new window

NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED

Company number 00121700

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)
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
16 Sep 2019 AA Full accounts made up to 31 December 2018
06 Sep 2019 AP01 Appointment of Ana Maria Fernandez Gil as a director on 4 September 2019
06 Sep 2019 AP01 Appointment of Jamadagni Khandige as a director on 4 September 2019
04 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
07 Aug 2018 AA Full accounts made up to 31 December 2017
10 Apr 2018 TM01 Termination of appointment of Paul Vernon as a director on 1 April 2017
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
18 Sep 2017 AA Full accounts made up to 31 December 2016
07 Sep 2017 TM01 Termination of appointment of Richard Anthony Watson as a director on 21 June 2017
27 Jul 2017 AP01 Appointment of Mr Calum Fionn Macrae as a director on 1 July 2017
26 Jul 2017 AP01 Appointment of Mr Matthew John Chandler as a director on 1 July 2017
30 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
13 Sep 2016 AA Full accounts made up to 31 December 2015
01 Sep 2016 CH01 Director's details changed for Mr David Steven Mcdaniel on 23 August 2016
19 Apr 2016 AP01 Appointment of Mr David Steven Mcdaniel as a director on 15 April 2016
11 Apr 2016 TM01 Termination of appointment of Marc Philippe Seiler as a director on 8 April 2016
27 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 44,000,000
07 Jul 2015 AA Full accounts made up to 31 December 2014
26 Mar 2015 CC04 Statement of company's objects
26 Mar 2015 MA Memorandum and Articles of Association
26 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Limitation of auth cap 05/01/2015
02 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 44,000,000
09 Oct 2014 AP01 Appointment of Mr Marc Philippe Seiler as a director on 6 October 2014
08 Oct 2014 TM01 Termination of appointment of Elizabeth Charlotte Legge as a director on 6 October 2014