Advanced company searchLink opens in new window

HEALTHY OPTION PET FOOD LIMITED

Company number 03940690

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)
20 Apr 2006 363a Return made up to 06/03/06; full list of members
28 Jun 2005 AA Total exemption small company accounts made up to 31 August 2004
20 Apr 2005 363a Return made up to 06/03/05; full list of members
18 Mar 2005 CERTNM Company name changed acorn ii LIMITED\certificate issued on 18/03/05
08 Dec 2004 AA Total exemption small company accounts made up to 31 August 2003
26 Apr 2004 363s Return made up to 06/03/04; full list of members
28 Oct 2003 AA Total exemption small company accounts made up to 31 December 2002
29 May 2003 225 Accounting reference date shortened from 31/12/03 to 31/08/03
09 May 2003 287 Registered office changed on 09/05/03 from: unit 4 whitewalls close colne lancashire BB8 8LE
03 May 2003 363s Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/05/03
08 Oct 2002 AA Total exemption small company accounts made up to 31 December 2001
02 Aug 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Aug 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2002 123 £ nc 1000/2000 28/06/02
13 Mar 2002 363s Return made up to 06/03/02; full list of members
05 Apr 2001 363s Return made up to 06/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
17 Jan 2001 AA Accounts for a dormant company made up to 31 December 2000
17 Jan 2001 225 Accounting reference date shortened from 31/03/01 to 31/12/00
24 Jul 2000 88(2)R Ad 10/07/00--------- £ si 99@1=99 £ ic 1/100
10 Mar 2000 288b Secretary resigned
10 Mar 2000 288b Director resigned
10 Mar 2000 288a New director appointed
10 Mar 2000 288a New secretary appointed;new director appointed
10 Mar 2000 287 Registered office changed on 10/03/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR
06 Mar 2000 NEWINC Incorporation