Advanced company searchLink opens in new window

MONDELEZ UK HOLDINGS & SERVICES LIMITED

Company number 00052457

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)
17 Dec 2015 TM01 Termination of appointment of Clive Leslie Moore as a director on 17 December 2015
09 Dec 2015 AP01 Appointment of Mr Daniel James Shepard as a director on 9 December 2015
09 Dec 2015 TM01 Termination of appointment of Veronica Linares as a director on 9 December 2015
09 Nov 2015 AA Full accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 264,259,270.5
02 Dec 2014 CH01 Director's details changed for Mr Michael Brendan Foye on 24 November 2014
02 Oct 2014 AA Full accounts made up to 31 December 2013
18 Sep 2014 AP01 Appointment of Ms Veronica Linares as a director on 12 September 2014
18 Sep 2014 TM01 Termination of appointment of Caroline Daw as a director on 12 September 2014
08 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 264,259,270.5
24 Sep 2013 AA Full accounts made up to 31 December 2012
29 Apr 2013 CERTNM Company name changed cadbury holdings LIMITED\certificate issued on 29/04/13
  • CONNOT ‐
29 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-10
11 Apr 2013 AP01 Appointment of Mr Michael Brendan Foye as a director
11 Apr 2013 TM01 Termination of appointment of Diane Tomlinson as a director
11 Apr 2013 TM01 Termination of appointment of Thomas Jack as a director
11 Apr 2013 AP01 Appointment of Ms Caroline Daw as a director
30 Jan 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second filed TM01 document for Allan Whalley
25 Jan 2013 AP01 Appointment of Oliver Cofler as a director
25 Jan 2013 TM01 Termination of appointment of Allan Whalley as a director
  • ANNOTATION A Second filed document was registered on 30/01/2013
02 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Diane Tomlinson on 31 December 2012
02 Jan 2013 CH01 Director's details changed for Allan Whalley on 31 December 2012
13 Dec 2012 AA Full accounts made up to 31 December 2011
01 Oct 2012 CH01 Director's details changed for Mr Clive Leslie Moore on 1 October 2012