- Company Overview for SMITHFIELD FOODS LIMITED (02874729)
- Filing history for SMITHFIELD FOODS LIMITED (02874729)
- People for SMITHFIELD FOODS LIMITED (02874729)
- Charges for SMITHFIELD FOODS LIMITED (02874729)
- Registers for SMITHFIELD FOODS LIMITED (02874729)
- More for SMITHFIELD FOODS LIMITED (02874729)
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 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 | |
05 Jul 2012 | AP01 | Appointment of Mr Ian Lindsay as a director | |
05 Jul 2012 | AP01 | Appointment of Dariusz Nowakowski as a director | |
05 Jul 2012 | TM01 | Termination of appointment of Joseph Luter, Iv as a director | |
05 Jul 2012 | TM01 | Termination of appointment of John Allton-Jones as a director | |
06 Dec 2011 | AA | Full accounts made up to 1 May 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
08 Jun 2011 | TM01 | Termination of appointment of Ian Lindsay as a director | |
23 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
23 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
04 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Jan 2011 | AA | Full accounts made up to 2 May 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
10 Jun 2010 | AP01 | Appointment of Mr Joseph Williamson Luter, Iv as a director | |
10 Jun 2010 | TM01 | Termination of appointment of Robert Manly Iv as a director | |
27 May 2010 | TM01 | Termination of appointment of Paul Cansdale as a director | |
27 May 2010 | AP01 | Appointment of Mr Ross Michael Ashton as a director | |
15 Jan 2010 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
14 Jan 2010 | AA | Full accounts made up to 3 May 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Mr Robert Manly Iv on 1 October 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Charles Griffith on 1 October 2009 | |
07 Jan 2010 | CH04 | Secretary's details changed for M&R Secretarial Services Limited on 1 October 2009 |