Advanced company searchLink opens in new window

PILGRIM'S UK LAMB LTD.

Company number 01010230

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)
09 Nov 2017 PSC02 Notification of W & J Parker Limited as a person with significant control on 6 April 2016
13 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
20 Jul 2017 AP01 Appointment of Mr Pragnesh Patel as a director on 28 June 2017
29 Jun 2017 ANNOTATION Rectified AP01 was removed from the public register on 13/11/2017 as it was invalid or ineffective.
27 Jun 2017 AA Group of companies' accounts made up to 30 September 2016
25 Apr 2017 ANNOTATION Rectified The form TM01 was removed from the public register on 04/08/2017 as it was done without the authority of the company.
13 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
04 Jul 2016 AA Group of companies' accounts made up to 30 September 2015
15 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 8,000
23 Jun 2015 AA Group of companies' accounts made up to 30 September 2014
08 Jun 2015 AP01 Appointment of Andrew William Parker as a director on 14 May 2015
26 May 2015 AP01 Appointment of Mr Stuart Graham Randall as a director on 7 May 2015
26 May 2015 AP01 Appointment of Mr Gary Randall as a director on 7 May 2015
26 May 2015 AP01 Appointment of Tony Randall as a director on 7 May 2015
26 May 2015 AP01 Appointment of Richard John Field as a director on 7 May 2015
12 Mar 2015 TM01 Termination of appointment of William Joseph Parker as a director on 6 February 2015
22 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 8,000
25 Jun 2014 AA Group of companies' accounts made up to 30 September 2013
17 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 8,000
15 May 2013 AA Full accounts made up to 30 September 2012
29 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
17 Oct 2012 AP03 Appointment of Mr David Richard Brady as a secretary
17 Oct 2012 TM02 Termination of appointment of Jeremy Hind as a secretary
17 Oct 2012 TM01 Termination of appointment of Jeremy Hind as a director
08 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association