GA PET FOOD PARTNERS MILLING LIMITED

04103039
THE ALBERT SUITE, UNIT 2 REVOLUTION PARK, BUCKSHAW AVENUE BUCKSHAW VILLAGE CHORLEY PR7 7DW

Documents

Documents
Date Category Description Pages
18 Oct 2024 accounts Annual Accounts 24 Buy now
01 May 2024 officers Termination of appointment of director (Andrew Paul Kettle) 1 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 25 Buy now
14 Aug 2023 mortgage Registration of a charge 69 Buy now
28 Dec 2022 accounts Annual Accounts 25 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 25 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2020 accounts Annual Accounts 24 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Annual Accounts 24 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 23 Buy now
27 Jun 2018 officers Termination of appointment of director (James Robin Lawson) 1 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 23 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 21 Buy now
03 Dec 2015 annual-return Annual Return 5 Buy now
03 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2015 accounts Annual Accounts 19 Buy now
15 Dec 2014 auditors Auditors Resignation Company 1 Buy now
12 Dec 2014 auditors Auditors Resignation Company 1 Buy now
05 Dec 2014 annual-return Annual Return 5 Buy now
30 Oct 2014 accounts Annual Accounts 18 Buy now
04 Dec 2013 annual-return Annual Return 5 Buy now
12 Nov 2013 miscellaneous Miscellaneous 1 Buy now
29 Oct 2013 accounts Annual Accounts 13 Buy now
24 Oct 2013 miscellaneous Miscellaneous 1 Buy now
07 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
03 Dec 2012 annual-return Annual Return 5 Buy now
10 Oct 2012 accounts Annual Accounts 13 Buy now
22 Mar 2012 officers Appointment of director (Dr Andrew Paul Kettle) 2 Buy now
22 Mar 2012 officers Appointment of director (Mr James Robin Lawson) 2 Buy now
09 Feb 2012 officers Termination of appointment of director (John Blackett) 1 Buy now
07 Dec 2011 annual-return Annual Return 4 Buy now
21 Oct 2011 accounts Annual Accounts 13 Buy now
10 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
02 Dec 2010 annual-return Annual Return 4 Buy now
20 Oct 2010 accounts Annual Accounts 13 Buy now
03 Dec 2009 annual-return Annual Return 5 Buy now
03 Dec 2009 officers Change of particulars for director (James Nicholas Whittingham) 2 Buy now
03 Dec 2009 officers Change of particulars for secretary (Roger Julian Thomas Acland Bracewell) 1 Buy now
03 Dec 2009 officers Change of particulars for director (John Blackett) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Giles Justin St John Acland Bracewell) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Roger Julian Thomas Acland Bracewell) 2 Buy now
25 Nov 2009 accounts Annual Accounts 13 Buy now
24 Nov 2008 annual-return Return made up to 07/11/08; full list of members 4 Buy now
23 Oct 2008 accounts Annual Accounts 13 Buy now
05 Dec 2007 annual-return Return made up to 07/11/07; full list of members 3 Buy now
05 Dec 2007 officers Director's particulars changed 1 Buy now
03 Aug 2007 accounts Annual Accounts 13 Buy now
11 Dec 2006 annual-return Return made up to 07/11/06; full list of members 3 Buy now
19 Jun 2006 accounts Annual Accounts 12 Buy now
05 Dec 2005 annual-return Return made up to 07/11/05; full list of members 3 Buy now
21 Jul 2005 accounts Annual Accounts 13 Buy now
25 Nov 2004 annual-return Return made up to 07/11/04; full list of members 7 Buy now
15 Oct 2004 officers New director appointed 3 Buy now
23 Jun 2004 accounts Annual Accounts 14 Buy now
29 Nov 2003 annual-return Return made up to 07/11/03; full list of members 7 Buy now
24 Nov 2003 accounts Annual Accounts 13 Buy now
02 Dec 2002 annual-return Return made up to 07/11/02; full list of members 7 Buy now
27 Oct 2002 accounts Annual Accounts 12 Buy now
13 Nov 2001 annual-return Return made up to 07/11/01; full list of members 7 Buy now
22 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
20 Dec 2000 officers New secretary appointed 2 Buy now
20 Dec 2000 officers New director appointed 2 Buy now
20 Dec 2000 capital Ad 04/12/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 Dec 2000 officers New director appointed 2 Buy now
20 Dec 2000 accounts Accounting reference date extended from 30/11/01 to 31/01/02 1 Buy now
20 Dec 2000 officers Secretary resigned 1 Buy now
04 Dec 2000 officers New secretary appointed 1 Buy now
04 Dec 2000 officers New director appointed 1 Buy now
04 Dec 2000 officers Secretary resigned 1 Buy now
04 Dec 2000 officers Director resigned 1 Buy now
04 Dec 2000 address Registered office changed on 04/12/00 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
07 Nov 2000 incorporation Incorporation Company 18 Buy now