H J HEINZ 2000 PENSION TRUST LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/08/2518 August 2025 NewApplication to strike the company off the register

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

14/04/2514 April 2025 Termination of appointment of Christine Page as a director on 2025-04-11

View Document

14/04/2514 April 2025 Appointment of Mr Humbert Kam Hung Cheung as a director on 2025-04-12

View Document

30/07/2430 July 2024 Termination of appointment of Rebecca Hirschboeck as a director on 2024-07-19

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/07/2321 July 2023 Cessation of H.J. Heinz Frozen & Chilled Foods Ltd as a person with significant control on 2021-08-10

View Document

21/07/2321 July 2023 Notification of H.J. Heinz Manufacturing Uk Limited as a person with significant control on 2021-08-10

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2021-12-25

View Document

21/12/2121 December 2021 Termination of appointment of Simon Cuthbertson as a director on 2021-12-08

View Document

17/12/2117 December 2021 Termination of appointment of Garrick Thomas Hayes as a director on 2021-11-18

View Document

23/11/2123 November 2021 Termination of appointment of Yang Xu as a director on 2021-11-01

View Document

23/11/2123 November 2021 Appointment of Mrs Rebecca Hirschboeck as a director on 2021-11-01

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-12-26

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR YANG XU

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAN JURY

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM THE SHARD LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR DAN JURY

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR SIMON CUTHBERTSON

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID NOBBS

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HICKS

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM SOUTH BUILDING HAYES PARK HAYES MIDDLESEX UB4 8AL

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, SECRETARY VICTORIA WHITE

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MS CHRISTINE PAGE

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 SECRETARY APPOINTED MS VICTORIA LOUISE WHITE

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY NARGIS HASSANI

View Document

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/08/1517 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MISS ELIZABETH SHEILA HICKS

View Document

10/04/1510 April 2015

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON COWDROY

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARIE-BERNADETTE STREATER

View Document

14/08/1414 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY JANICE MORE

View Document

26/06/1426 June 2014 SECRETARY APPOINTED MISS NARGIS HASSANI

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARIE JAMES

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAMB

View Document

07/08/137 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALLAM / 01/07/2013

View Document

07/08/137 August 2013 SECRETARY'S CHANGE OF PARTICULARS / JANICE KATHLEEN MARY MORE / 01/07/2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRAZER NOBBS / 01/07/2013

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MARIE JAMES

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE SEWELL

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED SIMON COWDROY

View Document

06/08/126 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL PERRY

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD HALL

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED ANDREW PAUL TAYLOR

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED GARRICK THOMAS HAYES

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED ANNE ELIZABETH SEWELL

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MARIE-BERNADETTE STREATER

View Document

17/08/1117 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PERRY / 20/01/2010

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JANICE KATHLEEN MARY LEIPER / 23/11/2009

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/08/087 August 2008 RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 6 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1HZ

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/006 September 2000 COMPANY NAME CHANGED FILBUK 618 LIMITED CERTIFICATE ISSUED ON 07/09/00

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: FITZALAN HOUSE FITZALAN ROAD CARDIFF SOUTH GLAMORGAN CF24 0EE

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company