H.J. HEINZ COMPANY LIMITED

Company Documents

DateDescription
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

14/01/2514 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

15/10/2415 October 2024 Satisfaction of charge 083115050003 in full

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-30

View Document

09/04/249 April 2024 Statement of capital on 2024-04-09

View Document

09/04/249 April 2024 Second filing of Confirmation Statement dated 2016-11-28

View Document

09/04/249 April 2024 Second filing of the annual return made up to 2015-11-28

View Document

09/04/249 April 2024 Statement of capital on 2024-04-09

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

12/07/2312 July 2023 Full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Director's details changed for Mr Adam Rathbone on 2023-01-22

View Document

23/01/2323 January 2023 Director's details changed for Ms Christine Page on 2023-01-23

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

18/10/2218 October 2022 Registration of charge 083115050005, created on 2022-10-14

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-25

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-26

View Document

06/12/176 December 2017 Registered office address changed from , the Shard London Bridge Street, London, SE1 9SG, England to The Shard 32 London Bridge Street London SE1 9SG on 2017-12-06

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

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

03/04/173 April 2017 Registered office address changed from , South Building Hayes Park, Hayes, Middlesex, UB4 8AL to The Shard 32 London Bridge Street London SE1 9SG on 2017-04-03

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

30/11/1630 November 2016 Confirmation statement made on 2016-11-28 with updates

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 03/01/16

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083115050004

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY NARGIS HASSANI

View Document

26/04/1626 April 2016 SECRETARY APPOINTED MS VICTORIA LOUISE WHITE

View Document

10/12/1510 December 2015 Annual return made up to 2015-11-28 with full list of shareholders

View Document

10/12/1510 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

13/04/1513 April 2015 Statement of capital on 2015-04-13

View Document

13/04/1513 April 2015 SOLVENCY STATEMENT DATED 26/03/15

View Document

13/04/1513 April 2015 CANCEL SHARE PREM A/C 26/03/2015

View Document

13/04/1513 April 2015 13/04/15 STATEMENT OF CAPITAL GBP 417821248.42

View Document

13/04/1513 April 2015 STATEMENT BY DIRECTORS

View Document

27/01/1527 January 2015 SOLVENCY STATEMENT DATED 14/01/15

View Document

27/01/1527 January 2015 CANCEL SHARE PREM A/C 14/01/2015

View Document

27/01/1527 January 2015 STATEMENT BY DIRECTORS

View Document

27/01/1527 January 2015 27/01/15 STATEMENT OF CAPITAL GBP 917821248.42

View Document

27/01/1527 January 2015 Statement of capital on 2015-01-27

View Document

31/12/1431 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083115050001

View Document

31/12/1431 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083115050002

View Document

31/12/1431 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083115050003

View Document

22/12/1422 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY JANICE MORE

View Document

13/06/1413 June 2014 SECRETARY APPOINTED MISS NARGIS HASSANI

View Document

03/01/143 January 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

23/12/1323 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

10/05/1310 May 2013 22/04/13 STATEMENT OF CAPITAL GBP 331248.42

View Document

29/04/1329 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1329 April 2013 COMPANY NAME CHANGED HEINZ DE1 LIMITED
CERTIFICATE ISSUED ON 29/04/13

View Document

30/11/1230 November 2012 CURREXT FROM 30/11/2013 TO 30/04/2014

View Document

28/11/1228 November 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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