- Company Overview for SMITHFIELD POULTRY LIMITED (06846055)
- Filing history for SMITHFIELD POULTRY LIMITED (06846055)
- People for SMITHFIELD POULTRY LIMITED (06846055)
- Charges for SMITHFIELD POULTRY LIMITED (06846055)
- More for SMITHFIELD POULTRY LIMITED (06846055)
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 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
15 Mar 2017 | CH01 | Director's details changed for Damien Neville Murray on 6 October 2015 | |
28 Dec 2016 | AA | Group of companies' accounts made up to 1 April 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
21 Nov 2015 | AA | Group of companies' accounts made up to 1 April 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
17 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
30 Dec 2013 | AA | Group of companies' accounts made up to 1 April 2013 | |
23 May 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Group of companies' accounts made up to 1 April 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Group of companies' accounts made up to 1 April 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
10 Dec 2010 | AA | Group of companies' accounts made up to 1 April 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Martin Thomas Grady on 1 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Damien Neville Murray on 1 March 2010 | |
28 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 6 October 2009
|
|
17 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Sep 2009 | 88(2) | Ad 25/09/09\gbp si 1@1=1\gbp ic 1/2\ | |
27 Sep 2009 | 123 | Nc inc already adjusted 25/09/09 | |
27 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2009 | NEWINC | Incorporation |