Advanced company searchLink opens in new window

PILGRIM'S PRIDE LTD.

Company number 00608077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2009 CH01 Director's details changed for Asger Krogsgaard on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Kjeld Johannesen on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Herluf Jensen on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Carsten Svejgaard Jakobsen on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Erik Bredholt on 1 October 2009
07 Oct 2009 CH03 Secretary's details changed for Herluf Jensen on 1 October 2009
08 Aug 2009 395 Particulars of a mortgage or charge / charge no: 5
30 Jul 2009 AA Full accounts made up to 28 September 2008
02 Jul 2009 363a Return made up to 21/06/09; full list of members
07 Aug 2008 AA Full accounts made up to 30 September 2007
04 Aug 2008 287 Registered office changed on 04/08/2008 from seton house warwick technology park, gallows hill warwick CV34 6DA united kingdom
04 Aug 2008 287 Registered office changed on 04/08/2008 from caxton way thetford norfolk IP24 3SB
30 Jun 2008 363a Return made up to 21/06/08; full list of members
18 Oct 2007 AA Full accounts made up to 1 October 2006
02 Oct 2007 288a New secretary appointed
02 Oct 2007 288b Secretary resigned
13 Jul 2007 363a Return made up to 21/06/07; full list of members
22 Feb 2007 AA Full accounts made up to 2 October 2005
16 Feb 2007 288a New director appointed
16 Feb 2007 288a New director appointed
25 Jan 2007 288b Director resigned
25 Jan 2007 288b Director resigned
28 Nov 2006 288a New secretary appointed
28 Nov 2006 288b Secretary resigned
24 Oct 2006 SA Statement of affairs