Uxbridge
Middlesex
UB8 1DH
Director Name | Mr Adrian John Paul Arrighi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(60 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Karen Alena Sanchez |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(65 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Accounting & External Reporting Lead, Uk |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Alexander Kevin Stevenson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(65 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Cadbury Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2008(49 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Andrew Cosslett |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 1993) |
Role | Managing Director |
Correspondence Address | Austen Wood Lewins Road Gerrards Cross Buckingahmshire SL9 8SA |
Director Name | Mrs Anne Colette Burke |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(33 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 August 1993) |
Role | President Motts N America |
Correspondence Address | The Haven Buckland Wharf Buckland Aylesbury Buckinghamshire HP22 5LQ |
Director Name | Sir Dominic Cadbury |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 May 2000) |
Role | Chairman |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | David Stevely |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(33 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 August 1993) |
Role | Company Director |
Correspondence Address | 1 Red Lion Drive Stockenchurch HP14 3SR |
Director Name | Ronald Douglas Stern |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 July 1999) |
Role | Director - Legal Affairs |
Correspondence Address | 3 The Green Horton Cum Studley Oxford Oxfordshire OX33 1AE |
Secretary Name | Joy Ann Deeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(33 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 25 Berkeley Square London W1X 6HT |
Director Name | Mr Mark James Reckitt |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 1998) |
Role | Vp Finance / It |
Country of Residence | United Kingdom |
Correspondence Address | Weston Close Cottage Frog Lane Stratford Upon Avon Warwickshire CV37 8EQ |
Director Name | Mr Dominic Simon Lowe |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(40 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 July 1999) |
Role | V.P. Marketing Europ |
Country of Residence | England |
Correspondence Address | 28 Highlever Road London W10 6PS |
Director Name | Michael Archibald Campbell Clark |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 1999(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 February 2005) |
Role | Secretary Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 20 Redington Road London NW3 7RG |
Director Name | Peter Anthony Cartmell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(40 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 03 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 15 Longcroft Avenue Harpenden Hertfordshire AL5 2RD |
Secretary Name | John Edward Hudspith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 February 2005) |
Role | Company Director |
Correspondence Address | 59 Girdwood Road Southfields London SW18 5QR |
Director Name | Mr Christopher William Orchard |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2005) |
Role | Director Of Business Risk Mana |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Way Chesham Buckinghamshire HP5 3BG |
Director Name | John Edward Hudspith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 2008) |
Role | Chartered Secretary |
Correspondence Address | 59 Girdwood Road Southfields London SW18 5QR |
Director Name | Mr Matthew David Alexander Jones |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(46 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 December 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dalmally Road Croydon Surrey CR0 6LS |
Director Name | Mr John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(46 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 103 Moffats Lane Brookmans Park Hertfordshire AL9 7RP |
Secretary Name | Mr Matthew David Alexander Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(46 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 December 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dalmally Road Croydon Surrey CR0 6LS |
Secretary Name | Clare Elizabeth Davage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 July 2008) |
Role | Company Director |
Correspondence Address | 4 Green Lanes Newington Green London N16 9NB |
Director Name | Mr Julian Charles Baddeley |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 May 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 10 Madeley Road London W5 2LH |
Director Name | Mr Thomas Edward Jack |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(51 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Linda Anne Cutler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(52 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2018) |
Role | Head Of Tax Strategy |
Country of Residence | United Kingdom |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Clare Louisa Minnie Jennings |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(52 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | John Michael Hladusz |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Carole Noelle Keene |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Hannah Jane O'Brien |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2022(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 January 2024) |
Role | Director, Aer |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Thomas James Gingell |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2022(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Website | bangorcabs.com |
---|
Registered Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
363.7m at £1 | Kraft Foods Investment Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £1,265,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months, 3 weeks from now) |
29 September 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
29 August 2023 | Termination of appointment of Thomas James Gingell as a director on 29 August 2023 (1 page) |
18 August 2023 | Director's details changed for Mr Adrian John Paul Arrighi on 8 August 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
21 April 2022 | Appointment of Mr Thomas James Gingell as a director on 21 April 2022 (2 pages) |
30 March 2022 | Termination of appointment of John Michael Hladusz as a director on 30 March 2022 (1 page) |
1 February 2022 | Termination of appointment of Thomas James Gingell as a director on 26 January 2022 (1 page) |
31 January 2022 | Appointment of Mrs Hannah Jane O'brien as a director on 26 January 2022 (2 pages) |
11 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
11 January 2021 | Confirmation statement made on 1 January 2021 with updates (4 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
25 August 2020 | Resolutions
|
25 August 2020 | Statement of capital on 25 August 2020
|
25 August 2020 | Statement by Directors (4 pages) |
25 August 2020 | Solvency Statement dated 12/08/20 (4 pages) |
3 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
2 October 2019 | Appointment of Mr Thomas James Gingell as a director on 1 October 2019 (2 pages) |
30 September 2019 | Termination of appointment of Carole Noelle Keene as a director on 30 September 2019 (1 page) |
15 January 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
15 January 2019 | Director's details changed for Mr Adrian John Paul Arrighi on 1 January 2019 (2 pages) |
31 December 2018 | Termination of appointment of Linda Anne Cutler as a director on 31 December 2018 (1 page) |
21 December 2018 | Appointment of Mr Adrian John Paul Arrighi as a director on 21 December 2018 (2 pages) |
9 November 2018 | Change of details for Mondelez Schweiz Holding Gmbh as a person with significant control on 8 November 2018 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
12 March 2018 | Director's details changed for Mrs Carole Noelle Keene on 1 March 2018 (2 pages) |
5 March 2018 | Appointment of Mrs Carole Noelle Keene as a director on 1 March 2018 (2 pages) |
2 March 2018 | Termination of appointment of Thomas Edward Jack as a director on 28 February 2018 (1 page) |
3 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 April 2017 | Director's details changed for John Michael Hladusz on 11 April 2017 (2 pages) |
13 April 2017 | Director's details changed for John Michael Hladusz on 11 April 2017 (2 pages) |
12 April 2017 | Appointment of John Michael Hladusz as a director on 11 April 2017 (2 pages) |
12 April 2017 | Appointment of John Michael Hladusz as a director on 11 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page) |
11 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 August 2016 | Solvency Statement dated 11/08/16 (2 pages) |
17 August 2016 | Resolutions
|
17 August 2016 | Statement of capital on 17 August 2016
|
17 August 2016 | Statement by Directors (2 pages) |
17 August 2016 | Statement of capital on 17 August 2016
|
17 August 2016 | Solvency Statement dated 11/08/16 (2 pages) |
17 August 2016 | Resolutions
|
17 August 2016 | Statement by Directors (2 pages) |
18 March 2016 | Director's details changed for Mrs Clare Louisa Minnie Jennings on 2 June 2015 (2 pages) |
18 March 2016 | Director's details changed for Mrs Clare Louisa Minnie Jennings on 2 June 2015 (2 pages) |
22 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
1 December 2015 | Director's details changed for Mr Thomas Edward Jack on 26 November 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Thomas Edward Jack on 26 November 2015 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
2 December 2014 | Director's details changed for Mr Thomas Edward Jack on 24 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Thomas Edward Jack on 24 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Michael Brendan Foye on 24 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Michael Brendan Foye on 24 November 2014 (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
24 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
13 September 2013 | Statement of capital on 13 September 2013
|
13 September 2013 | Statement of capital on 13 September 2013
|
13 September 2013 | Solvency statement dated 12/09/13 (1 page) |
13 September 2013 | Solvency statement dated 12/09/13 (1 page) |
13 September 2013 | Resolutions
|
13 September 2013 | Statement by directors (1 page) |
13 September 2013 | Resolutions
|
13 September 2013 | Statement by directors (1 page) |
4 March 2013 | Appointment of Mr Michael Brendan Foye as a director (2 pages) |
4 March 2013 | Appointment of Mr Michael Brendan Foye as a director (2 pages) |
13 February 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
13 February 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
2 November 2012 | Accounts made up to 31 December 2011 (15 pages) |
2 November 2012 | Accounts made up to 31 December 2011 (15 pages) |
1 October 2012 | Resolutions
|
1 October 2012 | Statement of capital following an allotment of shares on 29 September 2012
|
1 October 2012 | Resolutions
|
1 October 2012 | Consolidation of shares on 30 September 2012 (5 pages) |
1 October 2012 | Reduction of capital following redenomination. Statement of capital on 1 October 2012 (4 pages) |
1 October 2012 | Statement of capital following an allotment of shares on 29 September 2012
|
1 October 2012 | Change of share class name or designation (2 pages) |
1 October 2012 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
1 October 2012 | Consolidation of shares on 30 September 2012 (5 pages) |
1 October 2012 | Reduction of capital following redenomination. Statement of capital on 1 October 2012 (4 pages) |
1 October 2012 | Statement of capital following an allotment of shares on 29 September 2012
|
1 October 2012 | Statement of capital following an allotment of shares on 29 September 2012
|
1 October 2012 | Sub-division of shares on 1 October 2012 (5 pages) |
1 October 2012 | Reduction of capital following redenomination. Statement of capital on 1 October 2012 (4 pages) |
1 October 2012 | Resolutions
|
1 October 2012 | Redenomination of shares. Statement of capital 30 September 2012 (5 pages) |
1 October 2012 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
1 October 2012 | Particulars of variation of rights attached to shares (2 pages) |
1 October 2012 | Resolutions
|
1 October 2012 | Sub-division of shares on 1 October 2012 (5 pages) |
1 October 2012 | Particulars of variation of rights attached to shares (2 pages) |
1 October 2012 | Redenomination of shares. Statement of capital 30 September 2012 (5 pages) |
1 October 2012 | Sub-division of shares on 1 October 2012 (5 pages) |
1 October 2012 | Change of share class name or designation (2 pages) |
1 October 2012 | Change of share class name or designation (2 pages) |
1 October 2012 | Change of share class name or designation (2 pages) |
19 September 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
28 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
28 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 19 December 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 19 December 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
30 November 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
30 November 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
7 September 2011 | Accounts made up to 31 December 2010 (14 pages) |
7 September 2011 | Accounts made up to 31 December 2010 (14 pages) |
30 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
30 August 2011 | Resolutions
|
30 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
30 August 2011 | Resolutions
|
25 August 2011 | Appointment of Mr Thomas Edward Jack as a director (2 pages) |
25 August 2011 | Appointment of Mr Thomas Edward Jack as a director (2 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
9 June 2011 | Resolutions
|
9 June 2011 | Resolutions
|
18 May 2011 | Termination of appointment of Julian Baddeley as a director (1 page) |
18 May 2011 | Appointment of Mrs Linda Anne Cutler as a director (2 pages) |
18 May 2011 | Appointment of Mrs Clare Louisa Minnie Jennings as a director (2 pages) |
18 May 2011 | Appointment of Mrs Linda Anne Cutler as a director (2 pages) |
18 May 2011 | Appointment of Mrs Clare Louisa Minnie Jennings as a director (2 pages) |
18 May 2011 | Termination of appointment of Julian Baddeley as a director (1 page) |
6 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Auditor's resignation (1 page) |
27 October 2010 | Auditor's resignation (1 page) |
20 October 2010 | Auditor's resignation (1 page) |
20 October 2010 | Auditor's resignation (1 page) |
29 September 2010 | Accounts made up to 31 December 2009 (15 pages) |
29 September 2010 | Accounts made up to 31 December 2009 (15 pages) |
14 April 2010 | Termination of appointment of John Mills as a director (1 page) |
14 April 2010 | Termination of appointment of John Mills as a director (1 page) |
29 January 2010 | Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Accounts made up to 31 December 2008 (13 pages) |
21 September 2009 | Accounts made up to 31 December 2008 (13 pages) |
27 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (12 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (12 pages) |
22 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
22 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
8 August 2008 | Director appointed julian charles baddeley (1 page) |
8 August 2008 | Secretary appointed cadbury nominees LIMITED (1 page) |
8 August 2008 | Secretary appointed cadbury nominees LIMITED (1 page) |
8 August 2008 | Director appointed julian charles baddeley (1 page) |
8 August 2008 | Appointment terminated secretary clare davage (1 page) |
8 August 2008 | Appointment terminated secretary clare davage (1 page) |
7 August 2008 | Appointment terminated director john hudspith (1 page) |
7 August 2008 | Appointment terminated director john hudspith (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB (1 page) |
2 November 2007 | Accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (14 pages) |
21 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
21 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
9 November 2006 | Return made up to 24/08/06; full list of members (2 pages) |
9 November 2006 | Return made up to 24/08/06; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 1 January 2006 (12 pages) |
5 November 2006 | Full accounts made up to 1 January 2006 (12 pages) |
5 November 2006 | Full accounts made up to 1 January 2006 (12 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 2 January 2005 (12 pages) |
4 November 2005 | Full accounts made up to 2 January 2005 (12 pages) |
4 November 2005 | Full accounts made up to 2 January 2005 (12 pages) |
21 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
21 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
5 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
30 October 2004 | Full accounts made up to 28 December 2003 (12 pages) |
30 October 2004 | Full accounts made up to 28 December 2003 (12 pages) |
21 September 2004 | Return made up to 24/08/04; full list of members (5 pages) |
21 September 2004 | Return made up to 24/08/04; full list of members (5 pages) |
31 October 2003 | Full accounts made up to 29 December 2002 (15 pages) |
31 October 2003 | Full accounts made up to 29 December 2002 (15 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
29 September 2003 | Return made up to 24/08/03; full list of members (5 pages) |
29 September 2003 | Return made up to 24/08/03; full list of members (5 pages) |
31 October 2002 | Full accounts made up to 30 December 2001 (15 pages) |
31 October 2002 | Full accounts made up to 30 December 2001 (15 pages) |
16 September 2002 | Return made up to 24/08/02; full list of members (5 pages) |
16 September 2002 | Return made up to 24/08/02; full list of members (5 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 October 2001 | Return made up to 24/08/01; full list of members (5 pages) |
2 October 2001 | Return made up to 24/08/01; full list of members (5 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT (1 page) |
1 November 2000 | Full accounts made up to 2 January 2000 (17 pages) |
1 November 2000 | Full accounts made up to 2 January 2000 (17 pages) |
1 November 2000 | Full accounts made up to 2 January 2000 (17 pages) |
28 September 2000 | Return made up to 29/08/00; full list of members (5 pages) |
28 September 2000 | Return made up to 29/08/00; full list of members (5 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 2 January 1999 (16 pages) |
27 October 1999 | Full accounts made up to 2 January 1999 (16 pages) |
27 October 1999 | Full accounts made up to 2 January 1999 (16 pages) |
23 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
23 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
31 October 1998 | Full accounts made up to 3 January 1998 (16 pages) |
31 October 1998 | Full accounts made up to 3 January 1998 (16 pages) |
31 October 1998 | Full accounts made up to 3 January 1998 (16 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
21 September 1998 | Return made up to 24/08/98; full list of members (7 pages) |
21 September 1998 | Return made up to 24/08/98; full list of members (7 pages) |
24 October 1997 | Full accounts made up to 28 December 1996 (13 pages) |
24 October 1997 | Full accounts made up to 28 December 1996 (13 pages) |
18 October 1996 | Full accounts made up to 30 December 1995 (13 pages) |
18 October 1996 | Full accounts made up to 30 December 1995 (13 pages) |
26 September 1996 | Return made up to 24/08/96; full list of members (7 pages) |
26 September 1996 | Return made up to 24/08/96; full list of members (7 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 September 1995 | Return made up to 24/08/95; full list of members (14 pages) |
20 September 1995 | Return made up to 24/08/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (166 pages) |
2 November 1988 | Full accounts made up to 2 January 1988 (20 pages) |
2 November 1988 | Full accounts made up to 2 January 1988 (20 pages) |
2 November 1988 | Full accounts made up to 2 January 1988 (20 pages) |
21 July 1987 | Full accounts made up to 3 January 1987 (22 pages) |
21 July 1987 | Full accounts made up to 3 January 1987 (22 pages) |
21 July 1987 | Full accounts made up to 3 January 1987 (22 pages) |
8 July 1986 | Full accounts made up to 28 December 1985 (22 pages) |
8 July 1986 | Full accounts made up to 28 December 1985 (22 pages) |
7 June 1985 | Accounts made up to 29 December 1984 (20 pages) |
7 June 1985 | Accounts made up to 29 December 1984 (20 pages) |
14 April 1984 | Accounts made up to 31 December 1983 (21 pages) |
14 April 1984 | Accounts made up to 31 December 1983 (21 pages) |
3 June 1983 | Accounts made up to 1 January 1983 (17 pages) |
3 June 1983 | Accounts made up to 1 January 1983 (17 pages) |
3 June 1983 | Accounts made up to 1 January 1983 (17 pages) |
8 May 1982 | Accounts made up to 2 January 1982 (17 pages) |
8 May 1982 | Annual return made up to 12/04/82 (5 pages) |
8 May 1982 | Annual return made up to 12/04/82 (5 pages) |
8 May 1982 | Accounts made up to 2 January 1982 (17 pages) |
8 May 1982 | Accounts made up to 2 January 1982 (17 pages) |
29 May 1981 | Annual return made up to 15/04/81 (5 pages) |
29 May 1981 | Accounts made up to 3 January 1981 (17 pages) |
29 May 1981 | Accounts made up to 3 January 1981 (17 pages) |
29 May 1981 | Annual return made up to 15/04/81 (5 pages) |
29 May 1981 | Accounts made up to 3 January 1981 (17 pages) |
2 June 1980 | Annual return made up to 08/04/80 (7 pages) |
2 June 1980 | Accounts made up to 29 December 1989 (15 pages) |
2 June 1980 | Annual return made up to 08/04/80 (7 pages) |
2 June 1980 | Accounts made up to 29 December 1989 (15 pages) |
23 April 1979 | Accounts made up to 30 December 1978 (16 pages) |
23 April 1979 | Accounts made up to 30 December 1978 (16 pages) |
23 May 1978 | Accounts made up to 31 December 1977 (18 pages) |
23 May 1978 | Accounts made up to 31 December 1977 (18 pages) |
16 May 1977 | Accounts made up to 1 January 1977 (16 pages) |
16 May 1977 | Accounts made up to 1 January 1977 (16 pages) |
16 May 1977 | Accounts made up to 1 January 1977 (16 pages) |
18 June 1976 | Accounts made up to 3 January 1976 (13 pages) |
18 June 1976 | Accounts made up to 3 January 1976 (13 pages) |
18 June 1976 | Accounts made up to 3 January 1976 (13 pages) |
20 November 1975 | Accounts made up to 4 January 1975 (11 pages) |
20 November 1975 | Accounts made up to 4 January 1975 (11 pages) |
20 November 1975 | Accounts made up to 4 January 1975 (11 pages) |
4 January 1970 | Company name changed\certificate issued on 04/01/70 (3 pages) |
4 January 1970 | Company name changed\certificate issued on 04/01/70 (3 pages) |
6 November 1958 | Incorporation (51 pages) |
6 November 1958 | Incorporation (51 pages) |