AD01 |
New registered office address Bournville Place Bournville Lane Bournville Birmingham B30 2LU. Change occurred on Wednesday 14th February 2024. Company's previous address: PO Box 12 PO Box 12 Bournville Lane Bournville Birmingham B30 2LU.
filed on: 14th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 26th January 2022
filed on: 1st, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th January 2022.
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th January 2022
filed on: 14th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th January 2022.
filed on: 14th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th December 2021 director's details were changed
filed on: 31st, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 25th, September 2021
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director appointment on Friday 30th April 2021.
filed on: 7th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th April 2021
filed on: 7th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 24th, September 2020
|
accounts |
Free Download
(24 pages)
|
CAP-SS |
Solvency Statement dated 12/08/20
filed on: 25th, August 2020
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 25th, August 2020
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 25th, August 2020
|
capital |
Free Download
(2 pages)
|
SH19 |
100000.00 GBP is the capital in company's statement on Tuesday 25th August 2020
filed on: 25th, August 2020
|
capital |
Free Download
(3 pages)
|
CH01 |
On Thursday 6th August 2020 director's details were changed
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 2nd, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th September 2019
filed on: 30th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director appointment on Friday 1st December 2017.
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th November 2017
filed on: 5th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2017
filed on: 4th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st April 2017.
filed on: 4th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director appointment on Saturday 1st October 2016.
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2016
filed on: 10th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th April 2016.
filed on: 21st, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th April 2016
filed on: 21st, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st January 2016
filed on: 21st, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
72547232.00 GBP is the capital in company's statement on Thursday 21st January 2016
|
capital |
|
TM02 |
Termination of appointment as a secretary on Thursday 17th December 2015
filed on: 17th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th December 2015.
filed on: 14th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on Thursday 2nd July 2015.
filed on: 28th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 2nd July 2015
filed on: 20th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 2nd July 2015
filed on: 20th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd July 2015.
filed on: 20th, July 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed mondelez uk production LIMITEDcertificate issued on 09/07/15
filed on: 9th, July 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st January 2015
filed on: 9th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
72547232.00 GBP is the capital in company's statement on Friday 9th January 2015
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st January 2014
filed on: 8th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 29th December 2012
filed on: 25th, September 2013
|
accounts |
Free Download
(18 pages)
|
CERTNM |
Company name changed kraft foods uk production LIMITEDcertificate issued on 29/04/13
filed on: 29th, April 2013
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 29th April 2013
filed on: 29th, April 2013
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 8th January 2013
filed on: 8th, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th January 2013.
filed on: 8th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 31st December 2012 director's details were changed
filed on: 2nd, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st January 2013
filed on: 2nd, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 25th, October 2012
|
accounts |
Free Download
(19 pages)
|
AA01 |
Accounting period ending changed to Saturday 17th December 2011 (was Saturday 31st December 2011).
filed on: 22nd, March 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st January 2012
filed on: 4th, January 2012
|
annual return |
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, January 2012
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 4th, January 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th November 2011
filed on: 2nd, December 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th October 2011
filed on: 25th, October 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th October 2011.
filed on: 25th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 11th December 2010
filed on: 2nd, September 2011
|
accounts |
Free Download
(18 pages)
|
AD01 |
Change of registered office on Wednesday 13th July 2011 from St. Georges House Bayshill Road Cheltenham Gloucestershire GL50 3AE
filed on: 13th, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th November 2010
filed on: 11th, November 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 12th December 2009
filed on: 18th, August 2010
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st April 2010
filed on: 1st, April 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th March 2010.
filed on: 19th, March 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 21st December 2009 to Thursday 17th December 2009
filed on: 8th, March 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th November 2009
filed on: 23rd, November 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tuesday 27th October 2009 director's details were changed
filed on: 27th, October 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 27th October 2009 secretary's details were changed
filed on: 27th, October 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 27th October 2009 director's details were changed
filed on: 27th, October 2009
|
officers |
Free Download
(2 pages)
|
SA |
Statement of affairs
filed on: 13th, July 2009
|
miscellaneous |
Free Download
(32 pages)
|
288a |
On Monday 30th March 2009 Director appointed
filed on: 30th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On Monday 30th March 2009 Appointment terminated director
filed on: 30th, March 2009
|
officers |
Free Download
(1 page)
|
123 |
Gbp nc 50000000/200000000 /03/09
filed on: 11th, March 2009
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 21/12/2009
filed on: 18th, February 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, November 2008
|
incorporation |
Free Download
(31 pages)
|