- Company Overview for M J PETFOODS & PROTEINS LIMITED (04110336)
- Filing history for M J PETFOODS & PROTEINS LIMITED (04110336)
- People for M J PETFOODS & PROTEINS LIMITED (04110336)
- Charges for M J PETFOODS & PROTEINS LIMITED (04110336)
- More for M J PETFOODS & PROTEINS LIMITED (04110336)
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 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
07 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
20 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
27 Jan 2022 | AP01 | Appointment of Mrs Heather-Ann Reed as a director on 27 January 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
03 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
25 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
30 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Jun 2019 | AP01 | Appointment of Mrs Gail Rosemary Clark as a director on 5 June 2019 | |
18 Apr 2019 | PSC02 | Notification of Ms Pet Food Group Limited as a person with significant control on 4 April 2019 | |
18 Apr 2019 | PSC07 | Cessation of Martindale Group Holdings Limited as a person with significant control on 4 April 2019 | |
17 Apr 2019 | PSC02 | Notification of Martindale Group Holdings Limited as a person with significant control on 2 April 2019 | |
17 Apr 2019 | PSC07 | Cessation of Martindale Group Limited as a person with significant control on 2 April 2019 | |
17 Apr 2019 | PSC07 | Cessation of Mark Greenwood Robinson as a person with significant control on 2 April 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
29 Nov 2018 | CH01 | Director's details changed for Mr Mark Greenwood Robinson on 29 November 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr Scott David Owen on 29 November 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr Jonathon Elliot Lee on 29 November 2018 | |
29 Nov 2018 | CH03 | Secretary's details changed for Mr Mark Greenwood Robinson on 29 November 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from Saffery Champness North Park Road Harrogate North Yorkshire HG1 5RX to 2 Clayton Wood Court West Park Leeds LS16 6QW on 5 November 2018 | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 20 November 2017 with no updates |