Advanced company searchLink opens in new window

GA PET FOOD PARTNERS MILLING LIMITED

Company number 04103039

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-02-05
  • NM01 ‐ Change of name by resolution
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