GA PET FOOD PARTNERS MILLING LIMITED
Company number 04103039
- Company Overview for GA PET FOOD PARTNERS MILLING LIMITED (04103039)
- Filing history for GA PET FOOD PARTNERS MILLING LIMITED (04103039)
- People for GA PET FOOD PARTNERS MILLING LIMITED (04103039)
- Charges for GA PET FOOD PARTNERS MILLING LIMITED (04103039)
- More for GA PET FOOD PARTNERS MILLING LIMITED (04103039)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
18 Oct 2024 | AA | Full accounts made up to 31 January 2024 | |
01 May 2024 | TM01 | Termination of appointment of Andrew Paul Kettle as a director on 30 April 2024 | |
08 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
11 Oct 2023 | AA | Full accounts made up to 28 January 2023 | |
14 Aug 2023 | MR01 | Registration of charge 041030390002, created on 9 August 2023 | |
28 Dec 2022 | AA | Full accounts made up to 29 January 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
10 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
07 Oct 2021 | AA | Full accounts made up to 30 January 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
21 Oct 2020 | AA | Full accounts made up to 25 January 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
24 Oct 2019 | AA | Full accounts made up to 26 January 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
29 Oct 2018 | AA | Full accounts made up to 27 January 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of James Robin Lawson as a director on 15 June 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
07 Oct 2017 | AA | Full accounts made up to 28 January 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
30 Aug 2016 | AA | Full accounts made up to 30 January 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | AD01 | Registered office address changed from The Barrons, Church Road Tarleton Preston Lancashire PR4 6UP to The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue Buckshaw Village Chorley Lancashire PR7 7DW on 3 December 2015 | |
12 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
15 Dec 2014 | AUD | Auditor's resignation |