Advanced company searchLink opens in new window

INSPIRED PET NUTRITION HOLDINGS LIMITED

Company number 06539733

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)
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
15 Nov 2018 AP03 Appointment of Anthony Robert Stones as a secretary on 9 November 2018
15 Nov 2018 TM02 Termination of appointment of William George Page as a secretary on 9 November 2018
15 Nov 2018 TM01 Termination of appointment of William George Page as a director on 9 November 2018
06 Apr 2018 AA Accounts for a small company made up to 30 June 2017
28 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
27 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
01 Dec 2016 AA Accounts for a small company made up to 30 June 2016
12 Sep 2016 AD01 Registered office address changed from Wagg Foods Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE to C/O Inspired Pet Nutrition Limited Dalton Airfield Dalton Thirsk YO7 3HE on 12 September 2016
03 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-27
15 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 220,000
10 Feb 2016 AA Group of companies' accounts made up to 30 June 2015
23 Sep 2015 AUD Auditor's resignation
27 Apr 2015 AD02 Register inspection address has been changed from C/O King Hope & Co 34 Romanby Road Northallerton North Yorkshire DL7 8NF United Kingdom to C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW
17 Apr 2015 MA Memorandum and Articles of Association
17 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 220,000
01 Apr 2015 MR01 Registration of charge 065397330001, created on 26 March 2015
30 Mar 2015 TM01 Termination of appointment of William Harrington Page as a director on 26 March 2015
15 Jan 2015 CH01 Director's details changed for Mr Thomas Grindrod Page on 15 January 2015
14 Jan 2015 AP01 Appointment of Mr James Scott Lambert as a director on 1 January 2015
05 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
03 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 220,000
03 Apr 2014 AD04 Register(s) moved to registered office address
18 Feb 2014 AA Group of companies' accounts made up to 30 June 2013