Hayes End Road
Hayes
Middlesex
UB4 8EE
Secretary Name | Mr Mark Oldham |
---|---|
Status | Current |
Appointed | 03 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O United Biscuits Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Miss Helen Josephine McCarthy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5ya W4 5YA |
Director Name | Ms Susan Furst |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O United Biscuits Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Website | mcvities.co.uk |
---|
Registered Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5ya W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | United Biscuits (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (8 months from now) |
9 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
10 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
19 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
28 June 2021 | Registered office address changed from C/O United Biscuits Hayes Park Hayes End Road Hayes Middlesex UB4 8EE to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA W4 5YA on 28 June 2021 (1 page) |
8 December 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
12 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
9 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
13 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 2 January 2016 (6 pages) |
9 September 2016 | Accounts for a dormant company made up to 2 January 2016 (6 pages) |
18 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
27 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
6 October 2014 | Accounts for a dormant company made up to 28 December 2013 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 28 December 2013 (5 pages) |
17 July 2014 | Change of name notice (2 pages) |
17 July 2014 | Company name changed project crunchie LIMITED\certificate issued on 17/07/14
|
17 July 2014 | Change of name notice (2 pages) |
17 July 2014 | Company name changed project crunchie LIMITED\certificate issued on 17/07/14
|
29 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
23 July 2013 | Accounts for a dormant company made up to 29 December 2012 (6 pages) |
23 July 2013 | Accounts for a dormant company made up to 29 December 2012 (6 pages) |
26 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Termination of appointment of Susan Furst as a director (1 page) |
26 November 2012 | Termination of appointment of Susan Furst as a director (1 page) |
26 November 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
26 November 2012 | Appointment of Miss Helen Josephine Mccarthy as a director (2 pages) |
26 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Appointment of Miss Helen Josephine Mccarthy as a director (2 pages) |
26 November 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
26 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Incorporation
|
3 November 2011 | Incorporation
|
3 November 2011 | Incorporation
|