- Company Overview for H. J. HEINZ FROZEN & CHILLED FOODS LIMITED (02207650)
- Filing history for H. J. HEINZ FROZEN & CHILLED FOODS LIMITED (02207650)
- People for H. J. HEINZ FROZEN & CHILLED FOODS LIMITED (02207650)
- Charges for H. J. HEINZ FROZEN & CHILLED FOODS LIMITED (02207650)
- More for H. J. HEINZ FROZEN & CHILLED FOODS LIMITED (02207650)
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
|
|
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
|
|
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
Statement of capital on 2014-06-23
|
|
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 |