- Company Overview for SKIPPER'S PET PRODUCTS LIMITED (08697408)
- Filing history for SKIPPER'S PET PRODUCTS LIMITED (08697408)
- People for SKIPPER'S PET PRODUCTS LIMITED (08697408)
- Charges for SKIPPER'S PET PRODUCTS LIMITED (08697408)
- More for SKIPPER'S PET PRODUCTS LIMITED (08697408)
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
|
|
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
|
|
03 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 30 January 2018
|
|
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
|
|
23 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 25 October 2017
|
|
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
|
|
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
|
|
08 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 7 July 2017
|
|
08 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 7 July 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 |