- Company Overview for BENYFIT NATURAL PET FOOD LIMITED (07851099)
- Filing history for BENYFIT NATURAL PET FOOD LIMITED (07851099)
- People for BENYFIT NATURAL PET FOOD LIMITED (07851099)
- More for BENYFIT NATURAL PET FOOD LIMITED (07851099)
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) |
---|---|---|---|
28 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2018 | CONNOT | Change of name notice | |
13 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
23 Dec 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
01 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Jun 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 30 June 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
29 Nov 2016 | TM01 | Termination of appointment of Marie Helene Jones as a director on 29 November 2016 | |
29 Nov 2016 | AP01 | Appointment of Mr David Alexander Grant as a director on 29 November 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Paul John Christopher Nolan as a director on 30 September 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Roger Arthur Mugford as a director on 30 September 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Paul Marshall as a director on 30 September 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from Ruxbury Farm St. Anns Hill Road Chertsey Surrey KT16 9NL to Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS on 3 October 2016 | |
07 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
25 Aug 2016 | CH01 | Director's details changed for Mrs Marie Helene Sawle on 2 August 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Stephen John Driver as a director on 11 March 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
11 Aug 2015 | AP01 | Appointment of Mr Stephen John Driver as a director | |
11 Aug 2015 | AP01 | Appointment of Mr Stephen John Driver as a director on 11 August 2015 | |
11 Aug 2015 | AP01 | Appointment of Dr Roger Arthur Mugford as a director on 11 August 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Paul John Christopher Nolan as a director on 11 August 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Paul Marshall as a director on 11 August 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS to Ruxbury Farm St. Anns Hill Road Chertsey Surrey KT16 9NL on 3 August 2015 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-02-18
|