Advanced company searchLink opens in new window

SMITHFIELD POULTRY LIMITED

Company number 06846055

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)
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
  • GBP 259,212
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
  • GBP 259,212
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
  • GBP 259,212
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
  • GBP 259,212
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acquisition of entire issued share cap is approved 25/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2009 NEWINC Incorporation