Date | Description |
2023-10-07 |
delete address 1 CITY PLACE BEEHIVE RING ROAD GATWICK ENGLAND RH6 0PA |
2023-10-07 |
insert address NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED HAXBY ROAD YORK ENGLAND YO31 8TA |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-07 |
update registered_address |
2023-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2023 FROM
1 CITY PLACE
BEEHIVE RING ROAD
GATWICK
RH6 0PA
ENGLAND |
2023-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-05 |
update statutory_documents DIRECTOR APPOINTED MR GERARD DENNIS MCINERNEY |
2023-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMADAGNI KHANDIGE |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES |
2022-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-07 |
delete company_previous_name FRISKIES PETCARE (U.K.) LTD |
2022-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID GORST / 01/04/2020 |
2021-12-07 |
delete address 1 CITY PLACE GATWICK RH6 0PA |
2021-12-07 |
insert address 1 CITY PLACE BEEHIVE RING ROAD GATWICK ENGLAND RH6 0PA |
2021-12-07 |
update registered_address |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES |
2021-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2021 FROM
1 CITY PLACE
GATWICK
RH6 0PA |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-10 |
update statutory_documents SOLVENCY STATEMENT DATED 24/05/21 |
2021-06-10 |
update statutory_documents REDUCE ISSUED CAPITAL 24/05/2021 |
2021-06-10 |
update statutory_documents 10/06/21 STATEMENT OF CAPITAL GBP 44000000 |
2021-06-10 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-05-28 |
update statutory_documents 24/05/21 STATEMENT OF CAPITAL GBP 155649000 |
2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-04 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY DAVID GORST |
2020-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANA FERNANDEZ GIL |
2020-02-07 |
insert company_previous_name NESTLE PURINA PETCARE (U.K.) LIMITED |
2020-02-07 |
update name NESTLE PURINA PETCARE (U.K.) LIMITED => NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED |
2020-01-08 |
update statutory_documents ADOPT ARTICLES 31/12/2019 |
2020-01-02 |
update statutory_documents COMPANY NAME CHANGED NESTLE PURINA PETCARE (U.K.) LIMITED
CERTIFICATE ISSUED ON 02/01/20 |
2020-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CALUM MACRAE |
2020-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCDANIEL |
2019-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHANDLER |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-06 |
update statutory_documents DIRECTOR APPOINTED ANA MARIA FERNANDEZ GIL |
2019-09-06 |
update statutory_documents DIRECTOR APPOINTED JAMADAGNI KHANDIGE |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-09 |
delete company_previous_name FRISKIES LTD |
2018-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-07 |
delete company_previous_name DALGETY SPILLERS FOODS LIMITED |
2018-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL VERNON |
2017-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WATSON |
2017-07-27 |
update statutory_documents DIRECTOR APPOINTED MR CALUM FIONN MACRAE |
2017-07-26 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN CHANDLER |
2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVEN MCDANIEL / 23/08/2016 |
2016-04-19 |
update statutory_documents DIRECTOR APPOINTED MR DAVID STEVEN MCDANIEL |
2016-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARC SEILER |
2016-01-08 |
update returns_last_madeup_date 2014-11-29 => 2015-11-29 |
2016-01-08 |
update returns_next_due_date 2015-12-27 => 2016-12-27 |
2015-12-27 |
update statutory_documents 29/11/15 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-11 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-03-26 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-03-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2015-03-26 |
update statutory_documents ADOPT ARTICLES 05/01/2015 |
2015-01-07 |
update returns_last_madeup_date 2013-11-29 => 2014-11-29 |
2015-01-07 |
update returns_next_due_date 2014-12-27 => 2015-12-27 |
2014-12-02 |
update statutory_documents 29/11/14 FULL LIST |
2014-10-09 |
update statutory_documents DIRECTOR APPOINTED MR MARC PHILIPPE SEILER |
2014-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LEGGE |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH MESSUD |
2014-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-07 |
delete address 1 CITY PLACE GATWICK UNITED KINGDOM RH6 0PA |
2014-02-07 |
insert address 1 CITY PLACE GATWICK RH6 0PA |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-29 => 2013-11-29 |
2014-02-07 |
update returns_next_due_date 2013-12-27 => 2014-12-27 |
2014-01-14 |
update statutory_documents 29/11/13 FULL LIST |
2014-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHARLOTTE LEGGE / 17/12/2012 |
2014-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY WATSON / 17/12/2012 |
2013-11-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-11-12 |
update statutory_documents SECTION 519 OF THE COMPANIES ACT 2006 |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VERNON / 14/08/2013 |
2013-06-24 |
delete address ST GEORGES HOUSE CROYDON SURREY CR9 1NR |
2013-06-24 |
insert address 1 CITY PLACE GATWICK UNITED KINGDOM RH6 0PA |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-11-29 => 2012-11-29 |
2013-06-24 |
update returns_next_due_date 2012-12-27 => 2013-12-27 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2012 FROM
ST GEORGES HOUSE
CROYDON
SURREY
CR9 1NR |
2012-12-05 |
update statutory_documents 29/11/12 FULL LIST |
2012-09-06 |
update statutory_documents SECRETARY APPOINTED MRS ELIZABETH CHARLOTTE LUCIENNE MARJORIE MESSUD |
2012-08-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ISABELLE DESCHAMPS |
2012-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-11-30 |
update statutory_documents 29/11/11 FULL LIST |
2011-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-27 |
update statutory_documents SECOND FILING WITH MUD 29/11/10 FOR FORM AR01 |
2010-11-30 |
update statutory_documents 29/11/10 FULL LIST |
2010-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VERNON / 30/09/2010 |
2010-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY WATSON / 30/09/2010 |
2010-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHARLOTTE LEGGE / 16/09/2010 |
2010-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-23 |
update statutory_documents SECTION 175(5)(A) 24/09/2008 |
2010-07-09 |
update statutory_documents DIRECTOR APPOINTED ELIZABETH CHARLOTTE LEGGE |
2010-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILLIPS |
2010-06-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ISABELLE DESCHAMPS / 02/06/2010 |
2010-01-04 |
update statutory_documents ALTER ARTICLES 17/12/2009 |
2010-01-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-01-04 |
update statutory_documents 17/12/09 STATEMENT OF CAPITAL GBP 44000000 |
2010-01-04 |
update statutory_documents 17/12/09 STATEMENT OF CAPITAL GBP 44000000 |
2009-12-23 |
update statutory_documents 29/11/09 FULL LIST |
2009-11-18 |
update statutory_documents DIRECTOR APPOINTED RICHARD ANTHONY WATSON |
2009-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART IRVINE |
2009-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-02-24 |
update statutory_documents RETURN MADE UP TO 29/11/08; NO CHANGE OF MEMBERS |
2008-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-01-28 |
update statutory_documents RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS |
2007-12-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-15 |
update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
2006-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-28 |
update statutory_documents RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS |
2005-12-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS |
2004-11-18 |
update statutory_documents REDUCE ISSUED CAPITAL 15/10/04 |
2004-11-17 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
2004-11-17 |
update statutory_documents REDUCE ISSUED CAPITAL 15/10/04 |
2004-11-15 |
update statutory_documents REDUCE ISS CAP CANCEL SH PREM AC |
2004-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-01-24 |
update statutory_documents RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS |
2003-08-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-03-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-10 |
update statutory_documents SECRETARY RESIGNED |
2003-01-06 |
update statutory_documents RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS |
2002-12-16 |
update statutory_documents NC INC ALREADY ADJUSTED
03/12/02 |
2002-12-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-12-16 |
update statutory_documents £ NC 224000000/294000000
03 |
2002-12-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-11 |
update statutory_documents SECRETARY RESIGNED |
2002-03-05 |
update statutory_documents COMPANY NAME CHANGED
FRISKIES PETCARE (U.K.) LTD
CERTIFICATE ISSUED ON 05/03/02 |
2002-03-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-12 |
update statutory_documents RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS |
2001-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-12-13 |
update statutory_documents RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS |
2000-09-12 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
2000-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
2000-02-14 |
update statutory_documents RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS |
1999-10-15 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1998-11-25 |
update statutory_documents RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS |
1998-11-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/12/98 |
1998-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-21 |
update statutory_documents COMPANY NAME CHANGED
FRISKIES LTD
CERTIFICATE ISSUED ON 21/07/98 |
1998-05-21 |
update statutory_documents COMPANY NAME CHANGED
DALGETY SPILLERS FOODS LIMITED
CERTIFICATE ISSUED ON 21/05/98 |
1998-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/98 FROM:
100 GEORGE STREET
LONDON
W1H 5RH |
1998-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-20 |
update statutory_documents SECRETARY RESIGNED |
1998-04-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/04/98 |
1998-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-04-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-15 |
update statutory_documents RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS |
1997-10-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1997-01-30 |
update statutory_documents £ NC 9000000/224000000
27/01/97 |
1997-01-30 |
update statutory_documents NC INC ALREADY ADJUSTED 27/01/97 |
1997-01-30 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/01/97 |
1996-12-19 |
update statutory_documents RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS |
1996-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1996-01-25 |
update statutory_documents RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS |
1995-12-12 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1995-01-08 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-06 |
update statutory_documents RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS |
1994-06-16 |
update statutory_documents ADOPT MEM AND ARTS 01/06/94 |
1994-05-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-12-14 |
update statutory_documents RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS |
1993-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-06-07 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1993-01-04 |
update statutory_documents RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS |
1992-11-30 |
update statutory_documents S252 DISP LAYING ACC 13/11/92 |
1992-11-30 |
update statutory_documents S366A DISP HOLDING AGM 13/11/92 |
1992-11-30 |
update statutory_documents S386 DISP APP AUDS 13/11/92 |
1992-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1992-03-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-12-13 |
update statutory_documents RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS |
1991-05-10 |
update statutory_documents DIRECTOR RESIGNED |
1991-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1991-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-15 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-01-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-01-07 |
update statutory_documents RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS |
1990-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/90 FROM:
19 HANOVER SQUARE
LONDON W1R 9DA |
1990-08-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-07-10 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1990-04-05 |
update statutory_documents ALTER MEM AND ARTS 23/03/90 |
1990-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-01-09 |
update statutory_documents RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS |
1989-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-17 |
update statutory_documents DIRECTOR RESIGNED |
1989-07-12 |
update statutory_documents COMPANY NAME CHANGED
HOMEPRIDE FOODS LIMITED
CERTIFICATE ISSUED ON 13/07/89 |
1989-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/07/88 |
1989-04-11 |
update statutory_documents DIRECTOR RESIGNED |
1989-03-06 |
update statutory_documents RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS |
1988-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1988-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-12-06 |
update statutory_documents DIRECTOR RESIGNED |
1988-12-06 |
update statutory_documents DIRECTOR RESIGNED |
1988-12-06 |
update statutory_documents DIRECTOR RESIGNED |
1988-12-06 |
update statutory_documents DIRECTOR RESIGNED |
1988-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/06/87 |
1988-03-17 |
update statutory_documents RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS |
1987-06-22 |
update statutory_documents COMPANY NAME CHANGED
DALGETY SPILLERS FOODS LIMITED
CERTIFICATE ISSUED ON 23/06/87 |
1987-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/06/86 |
1986-12-18 |
update statutory_documents RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS |
1981-11-23 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 23/11/81 |
1947-08-11 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 11/08/47 |
1912-04-30 |
update statutory_documents CERTIFICATE OF INCORPORATION |