Advanced company searchLink opens in new window

SMITHFIELD FOODS LIMITED

Company number 02874729

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)
29 Dec 2017 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
07 Nov 2017 AA01 Current accounting period shortened from 31 December 2017 to 3 December 2017
01 Aug 2017 AA Full accounts made up to 1 January 2017
28 Jun 2017 PSC02 Notification of Smithfield Foods Group Limited as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
11 Oct 2016 AA Full accounts made up to 3 January 2016
27 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 431,666
21 Mar 2016 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
21 Mar 2016 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
30 Sep 2015 AA Full accounts made up to 28 December 2014
18 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 431,666
17 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 431,666
01 Oct 2014 AA Full accounts made up to 29 December 2013
15 Apr 2014 AD01 Registered office address changed from St James Mill Whitefriars Norwich NR3 1TN on 15 April 2014
26 Feb 2014 AUD Auditor's resignation
12 Feb 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
12 Feb 2014 AUD Auditor's resignation
12 Feb 2014 AP01 Appointment of Mr Charles Shane Smith as a director
12 Feb 2014 TM01 Termination of appointment of Charles Griffith as a director
04 Feb 2014 AA Full accounts made up to 28 April 2013
20 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 431,666
19 Feb 2013 CH04 Secretary's details changed for M&R Secretarial Services Limited on 18 February 2013
31 Jan 2013 AA Full accounts made up to 29 April 2012
29 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
27 Nov 2012 TM01 Termination of appointment of Dariusz Nowakowski as a director