- Company Overview for SYMPLY PET FOODS LIMITED (06863984)
- Filing history for SYMPLY PET FOODS LIMITED (06863984)
- People for SYMPLY PET FOODS LIMITED (06863984)
- Charges for SYMPLY PET FOODS LIMITED (06863984)
- More for SYMPLY PET FOODS LIMITED (06863984)
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) |
---|---|---|---|
11 Dec 2015 | AD01 | Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 11 December 2015 | |
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
17 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 | |
16 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
Statement of capital on 2014-09-17
|
|
07 Apr 2014 | AP01 | Appointment of Mr Edward Milbourne as a director | |
01 Nov 2013 | MR01 | Registration of charge 068639840002 | |
16 Sep 2013 | SH03 | Purchase of own shares. | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Jun 2012 | AD01 | Registered office address changed from , 8 Waterside Station Road, Harpenden, Hertfordshire, AL5 4US to 1 Waterside Station Road Harpenden Hertfordshire AL5 4US on 15 June 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
19 Apr 2011 | SH02 | Sub-division of shares on 7 January 2011 | |
08 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 7 January 2011
|
|
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jun 2010 | SH06 |
Cancellation of shares. Statement of capital on 8 June 2010
|
|
08 Jun 2010 | SH03 | Purchase of own shares. | |
13 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Mr Richard Mock on 7 April 2010 | |
04 May 2010 | SH01 |
Statement of capital following an allotment of shares on 7 April 2009
|