Advanced company searchLink opens in new window

UNITED PETFOOD UK LIMITED

Company number 01624292

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)
30 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,028
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2021
27 Jan 2015 CH01 Director's details changed for Heather Smith Thorne on 27 January 2015
27 Jan 2015 CH01 Director's details changed for Mr Jonathan Gibson Davies on 27 January 2015
27 Jan 2015 CH01 Director's details changed for Mr Richard Barry Davies on 27 January 2015
27 Jan 2015 CH01 Director's details changed for Mr Mark Roger Poff on 27 January 2015
11 Jul 2014 MR01 Registration of charge 016242920017
27 May 2014 AP01 Appointment of Tyler Matlock as a director
27 May 2014 AP01 Appointment of Garry Paul Clarke as a director
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 50,028
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2021
27 Jan 2014 CH01 Director's details changed for Mr Richard Barry Davies on 27 January 2014
27 Jan 2014 CH01 Director's details changed for Mr Jonathan Gibson Davies on 27 January 2014
07 Jan 2014 AA Full accounts made up to 30 June 2013
08 Apr 2013 AA Full accounts made up to 30 June 2012
22 Feb 2013 AP04 Appointment of Jordan Company Secretaries Limited as a secretary
22 Feb 2013 AD01 Registered office address changed from Glantweli Fawr Farm Pencader Carmarthenshire SA39 9AE on 22 February 2013
21 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2021
19 Feb 2013 TM01 Termination of appointment of Nicholas Whitley as a director
19 Feb 2013 TM02 Termination of appointment of Richard Davies as a secretary
12 Jul 2012 AP01 Appointment of Nicholas Edward Whitley as a director
12 Jul 2012 AP01 Appointment of Edmund O'keeffe as a director
09 May 2012 AP01 Appointment of Heather Smith Thorne as a director
09 May 2012 AP01 Appointment of Mark Poff as a director
09 May 2012 AP01 Appointment of Andrew Richards as a director
02 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
02 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12