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) |
---|---|---|---|
12 Dec 2014 | AUD | Auditor's resignation | |
05 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
30 Oct 2014 | AA | Full accounts made up to 25 January 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
12 Nov 2013 | MISC | Section 519 | |
29 Oct 2013 | AA | Accounts for a medium company made up to 26 January 2013 | |
24 Oct 2013 | MISC | Section 519 | |
07 Feb 2013 | CERTNM |
Company name changed golden acres milling LIMITED\certificate issued on 07/02/13
|
|
03 Dec 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
10 Oct 2012 | AA | Accounts for a medium company made up to 28 January 2012 | |
22 Mar 2012 | AP01 | Appointment of Dr Andrew Paul Kettle as a director | |
22 Mar 2012 | AP01 | Appointment of Mr James Robin Lawson as a director | |
09 Feb 2012 | TM01 | Termination of appointment of John Blackett as a director | |
07 Dec 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
21 Oct 2011 | AA | Accounts for a medium company made up to 29 January 2011 | |
10 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Dec 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
20 Oct 2010 | AA | Accounts for a medium company made up to 30 January 2010 | |
03 Dec 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for James Nicholas Whittingham on 3 December 2009 | |
03 Dec 2009 | CH03 | Secretary's details changed for Roger Julian Thomas Acland Bracewell on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for John Blackett on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Giles Justin St John Acland Bracewell on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Roger Julian Thomas Acland Bracewell on 3 December 2009 | |
25 Nov 2009 | AA | Accounts for a medium company made up to 24 January 2009 |