Advanced company searchLink opens in new window

H. J. HEINZ FROZEN & CHILLED FOODS LIMITED

Company number 02207650

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)
03 Jun 2016 MR01 Registration of charge 022076500004, created on 1 June 2016
26 May 2016 AA Full accounts made up to 3 January 2016
25 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 28,323
25 May 2016 CH01 Director's details changed for Mr Julien Karma Favre on 1 April 2015
26 Apr 2016 AP03 Appointment of Ms Victoria Louise White as a secretary on 15 April 2016
26 Apr 2016 TM02 Termination of appointment of Nargis Hassani as a secretary on 15 April 2016
08 Oct 2015 AA Full accounts made up to 28 December 2014
03 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 28,323
31 Dec 2014 MR01 Registration of charge 022076500001, created on 16 December 2014
31 Dec 2014 MR01 Registration of charge 022076500002, created on 16 December 2014
31 Dec 2014 MR01 Registration of charge 022076500003, created on 16 December 2014
15 Dec 2014 TM01 Termination of appointment of Matthew James Hakesley Brown as a director on 28 November 2014
28 Nov 2014 AP01 Appointment of Mr Julien Karma Favre as a director on 17 November 2014
26 Nov 2014 TM01 Termination of appointment of Philip David Jones as a director on 31 October 2014
20 Aug 2014 AA Full accounts made up to 29 December 2013
19 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 May 2011
19 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 May 2014
29 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 May 2013
29 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 May 2012
23 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 28,323

Statement of capital on 2014-06-23
  • GBP 28,323
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2014
06 Jun 2014 AP03 Appointment of Miss Nargis Hassani as a secretary
06 Jun 2014 TM02 Termination of appointment of Janice More as a secretary
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
03 Sep 2013 AP01 Appointment of Matthew James Hakesley Brown as a director