UNITED BISCUITS HOLDCO LIMITED

05957557
BUILDING 3 CHISWICK PARK, 566 CHISWICK HIGH ROAD CHISWICK LONDON W4 5YA

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 17 Buy now
28 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 96 Buy now
28 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
28 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
30 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 16 Buy now
29 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 94 Buy now
29 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
29 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 17 Buy now
22 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 90 Buy now
22 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
22 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 2 Buy now
15 Aug 2022 officers Termination of appointment of director (Huseyin Avni Metinkale) 1 Buy now
15 Aug 2022 officers Appointment of director (Mr Baris Oner) 2 Buy now
01 Nov 2021 accounts Annual Accounts 17 Buy now
01 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 91 Buy now
04 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
28 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2020 accounts Annual Accounts 17 Buy now
03 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 88 Buy now
03 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 2 Buy now
03 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 17 Buy now
09 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 89 Buy now
08 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 2 Buy now
08 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
11 Jan 2019 accounts Annual Accounts 17 Buy now
11 Jan 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 98 Buy now
31 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
31 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 2 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 19 Buy now
05 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Feb 2017 accounts Annual Accounts 18 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 officers Appointment of director (Mr Huseyin Avni Metinkale) 2 Buy now
14 Mar 2016 officers Termination of appointment of director (Jeffrey Peter Van Der Eems) 1 Buy now
03 Nov 2015 annual-return Annual Return 4 Buy now
25 Sep 2015 accounts Annual Accounts 20 Buy now
29 Dec 2014 mortgage Registration of a charge 143 Buy now
03 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
27 Oct 2014 annual-return Annual Return 4 Buy now
09 Sep 2014 accounts Annual Accounts 20 Buy now
29 Oct 2013 annual-return Annual Return 4 Buy now
29 Aug 2013 accounts Annual Accounts 19 Buy now
02 Aug 2013 mortgage Registration of a charge 80 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
23 Aug 2012 accounts Annual Accounts 19 Buy now
19 Apr 2012 officers Appointment of director (Ms Helen Josephine Mccarthy) 2 Buy now
19 Apr 2012 officers Termination of appointment of director (Susan Furst) 1 Buy now
31 Oct 2011 annual-return Annual Return 3 Buy now
31 Oct 2011 officers Change of particulars for director (Jeffrey Peter Van Der Eems) 2 Buy now
31 Oct 2011 officers Change of particulars for director (Susan Furst) 2 Buy now
31 Oct 2011 officers Change of particulars for secretary (Mr Mark Oldham) 1 Buy now
08 Jul 2011 accounts Annual Accounts 18 Buy now
29 Oct 2010 annual-return Annual Return 5 Buy now
18 Aug 2010 accounts Annual Accounts 17 Buy now
26 Oct 2009 annual-return Annual Return 5 Buy now
26 Oct 2009 officers Change of particulars for director (Jeffrey Peter Van Der Eems) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Susan Furst) 2 Buy now
29 Sep 2009 accounts Annual Accounts 18 Buy now
06 Oct 2008 annual-return Return made up to 05/10/08; full list of members 3 Buy now
23 Jul 2008 accounts Annual Accounts 19 Buy now
16 Oct 2007 annual-return Return made up to 05/10/07; full list of members 3 Buy now
20 Feb 2007 officers Secretary resigned;director resigned 1 Buy now
20 Feb 2007 officers Secretary resigned;director resigned 1 Buy now
20 Feb 2007 officers Director resigned 1 Buy now
20 Feb 2007 officers Director resigned 1 Buy now
20 Feb 2007 officers Director resigned 1 Buy now
20 Feb 2007 officers Director resigned 1 Buy now
20 Feb 2007 officers New secretary appointed 2 Buy now
20 Feb 2007 officers New director appointed 3 Buy now
20 Feb 2007 officers New director appointed 6 Buy now
19 Jan 2007 address Registered office changed on 19/01/07 from: level 1, exchange house primrose street london EC2A 2HS 1 Buy now
18 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
22 Dec 2006 mortgage Particulars of mortgage/charge 11 Buy now
19 Dec 2006 resolution Resolution 2 Buy now
28 Nov 2006 incorporation Memorandum Articles 10 Buy now
27 Nov 2006 officers Director resigned 1 Buy now
27 Nov 2006 officers New director appointed 2 Buy now
17 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
16 Nov 2006 officers New director appointed 4 Buy now
16 Nov 2006 officers New director appointed 6 Buy now
16 Nov 2006 officers New director appointed 6 Buy now
13 Nov 2006 officers New secretary appointed 2 Buy now
13 Nov 2006 officers New director appointed 3 Buy now
02 Nov 2006 mortgage Particulars of mortgage/charge 9 Buy now
01 Nov 2006 officers Secretary resigned 1 Buy now
01 Nov 2006 officers Director resigned 1 Buy now
01 Nov 2006 officers New secretary appointed 2 Buy now
01 Nov 2006 officers New director appointed 2 Buy now