UB (BISCUITS) LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

12/08/2412 August 2024 Change of details for Meredith & Drew Limited as a person with significant control on 2024-02-26

View Document

29/07/2429 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/06/2128 June 2021 Registered office address changed from Hayes Park Hayes End Road Hayes Middlesex UB4 8EE to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA on 2021-06-28

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/16

View Document

21/06/1621 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/15

View Document

09/06/159 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13

View Document

10/06/1410 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

06/06/136 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OLDHAM / 18/05/2012

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK OLDHAM / 18/05/2012

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN FURST

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MS HELEN JOSEPHINE MCCARTHY

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

20/06/1120 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

14/06/1014 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: UNITED BISUITS H.Q. CHURCH ROAD WEST DRAYTON MIDDLESEX UB7 7PR

View Document

05/07/015 July 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/00

View Document

26/10/0026 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/95

View Document

19/07/9619 July 1996 COMPANY NAME CHANGED UB BRIDGEND TWO LIMITED CERTIFICATE ISSUED ON 22/07/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 EXEMPTION FROM APPOINTING AUDITORS 10/10/95

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/09/954 September 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/94

View Document

22/02/9522 February 1995 EXEMPTION FROM APPOINTING AUDITORS 01/08/93

View Document

15/07/9415 July 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 COMPANY NAME CHANGED CALLARD AND BOWSER LIMITED CERTIFICATE ISSUED ON 18/05/93

View Document

07/12/927 December 1992 S252 DISP LAYING ACC 17/11/92

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

14/08/9214 August 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 EXEMPTION FROM APPOINTING AUDITORS 08/05/90

View Document

09/07/929 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/90

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: GRANT HOUSE SYON LANE ISLEWORTH MIDDLESEX TW7 5NN

View Document

30/06/9130 June 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

01/10/901 October 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/05/9021 May 1990 EXEMPTION FROM APPOINTING AUDITORS 10/05/89

View Document

13/12/8913 December 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

20/09/8820 September 1988 COMPANY NAME CHANGED BEATRICE FOODS (UK) LIMITED CERTIFICATE ISSUED ON 21/09/88

View Document

06/09/886 September 1988 REGISTERED OFFICE CHANGED ON 06/09/88 FROM: WATERTON INDUSTRIAL ESTATE WATERTON BRIDGEND MID GLAMORGAN CF31 3DJ

View Document

06/09/886 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/885 August 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 REGISTERED OFFICE CHANGED ON 05/08/88 FROM: MOORLAND CLOSE LINCOLN LN6 7JN

View Document

01/07/881 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

07/04/887 April 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

31/03/8831 March 1988 ALTER MEM AND ARTS 110388

View Document

31/03/8831 March 1988 ALTER MEM AND ARTS 110388

View Document

10/12/8710 December 1987 ADOPT MEM AND ARTS 271187

View Document

10/12/8710 December 1987 DIR'S POWERS 271187

View Document

15/09/8715 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/874 September 1987 DIRECTOR RESIGNED

View Document

17/08/8717 August 1987 REGISTERED OFFICE CHANGED ON 17/08/87 FROM: MOORLAND CLOSE TRITTON RAOD LINCOLN LN0 67N

View Document

06/08/876 August 1987 REGISTERED OFFICE CHANGED ON 06/08/87 FROM: MOORLAND CLOSE LINCOLN LN6 7JN

View Document

16/07/8716 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/8716 July 1987 REGISTERED OFFICE CHANGED ON 16/07/87 FROM: INVERESK HOUSE 1 ALDWYCH LONDON WC2R 0HG

View Document

19/05/8719 May 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

25/03/8725 March 1987 DIRECTOR RESIGNED

View Document

17/03/8717 March 1987 NEW DIRECTOR APPOINTED

View Document

01/10/861 October 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/84

View Document

19/05/8619 May 1986 DIRECTOR RESIGNED

View Document


More Company Information