UNITED BISCUITS (UK) LIMITED

Building 3 Chiswick Park, 566 Chiswick High Road Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England
StatusACTIVE
Company No.08169000
CategoryPrivate Limited Company
Incorporated06 Aug 2012
Age11 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

UNITED BISCUITS (UK) LIMITED is an active private limited company with number 08169000. It was incorporated 11 years, 9 months, 15 days ago, on 06 August 2012. The company address is Building 3 Chiswick Park, 566 Chiswick High Road Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England.



Company Fillings

Certificate change of name company

Date: 13 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pladis (uk) LIMITED\certificate issued on 13/11/23

Documents

View document PDF

Change of name notice

Date: 13 Nov 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-28

New address: Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA

Old address: C/O United Biscuits Hayes Park Hayes End Road Hayes Middlesex UB4 8EE

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Alan Rose

Termination date: 2018-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-25

Officer name: Simon Alan Rose

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Oldham

Appointment date: 2018-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-25

Officer name: Simon Alan Rose

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Resolution

Date: 01 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Oct 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2016

Action Date: 02 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2015

Action Date: 03 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kp snacks LIMITED\certificate issued on 25/01/13

Documents

View document PDF

Change of name notice

Date: 25 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 06 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

8GP MANAGEMENT LIMITED

HINDWOODS,LONDON,SE10 9FP

Number:09781886
Status:ACTIVE
Category:Private Limited Company

ANNESLEY HOUSE (MANAGEMENT) LIMITED

3 ANNESLEY HOUSE,LYNDHURST,SO43 7FD

Number:01171893
Status:ACTIVE
Category:Private Limited Company

APEX CARAVAN SERVICES LTD

9 MEADOWSIDE,BRISTOL,BS35 2EN

Number:11622587
Status:ACTIVE
Category:Private Limited Company

INNER RANGE (EUROPE) LIMITED

UNITS 10 & 11 THEALE LAKES BUSINESS PARK,READING,RG7 4GB

Number:03970340
Status:ACTIVE
Category:Private Limited Company

SEND ACADEMY LIMITED

152 MAES GLAS,CAERPHILLY,CF83 1JW

Number:10572320
Status:ACTIVE
Category:Private Limited Company

STOURBRIDGE COACHING LLP

SWATTON BARN,SWINDON,SN4 0EU

Number:OC421434
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source