Advanced company searchLink opens in new window

SKIPPER'S PET PRODUCTS LIMITED

Company number 08697408

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)
13 Oct 2020 AD01 Registered office address changed from 5 Peaks Avenue New Waltham Grimsby North East Lincolnshire DN36 4LJ England to Unit B1 Goldbank Business Park Wilton Road, Humberston Grimsby Lincolnshire DN36 4AW on 13 October 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
04 Sep 2020 AP01 Appointment of Mr Kenneth David Scott as a director on 24 August 2020
03 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jan 2019 MR01 Registration of charge 086974080001, created on 14 January 2019
01 Nov 2018 AD01 Registered office address changed from Unit 5/6 Estate Road 7 South Humberside Industrial Estate Grimsby DN31 2TP United Kingdom to 5 Peaks Avenue New Waltham Grimsby North East Lincolnshire DN36 4LJ on 1 November 2018
04 Oct 2018 SH01 Statement of capital following an allotment of shares on 8 December 2017
  • GBP 120
03 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with updates
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 125
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 122.5
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jul 2018 AP01 Appointment of Mr Mark Thomas Felstead as a director on 31 July 2018
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 8 December 2017
  • GBP 125
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 October 2017
  • GBP 116
16 Nov 2017 SH02 Sub-division of shares on 7 July 2017
05 Oct 2017 ALLOTCORR Correction of allotment details of form SH01 registered on 04/10/17. Shares allotted on 07/07/17. Barcode A6FKZVOI
04 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 July 2017
  • GBP 105.00
03 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
03 Oct 2017 AD01 Registered office address changed from Jhs Fish Products Trondheim Way Stallingborough Grimsby DN41 8FD England to Unit 5/6 Estate Road 7 South Humberside Industrial Estate Grimsby DN31 2TP on 3 October 2017
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Aug 2017 SH01 Statement of capital following an allotment of shares on 8 July 2017
  • GBP 100
08 Aug 2017 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • GBP 100
08 Aug 2017 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2017.
09 Feb 2017 AD01 Registered office address changed from Jhs Fish Products Redwood Park Estate Stallingborough Grimsby South Humberside DN41 8th England to Jhs Fish Products Trondheim Way Stallingborough Grimsby DN41 8FD on 9 February 2017