Advanced company searchLink opens in new window

LALLEMAND ANIMAL NUTRITION UK LIMITED

Company number 02886133

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)
01 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4,776,483
16 Oct 2015 AA Full accounts made up to 31 January 2015
16 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4,776,483
16 Mar 2015 AD03 Register(s) moved to registered inspection location Ab Vickers Dallow Street Burton-on-Trent Staffordshire DE14 2PQ
16 Mar 2015 AD02 Register inspection address has been changed to Ab Vickers Dallow Street Burton-on-Trent Staffordshire DE14 2PQ
28 Aug 2014 CH01 Director's details changed for Mr Timothy Hugo Pollock on 8 August 2014
28 Aug 2014 CH03 Secretary's details changed for Claire Elaine Fontana on 24 June 2014
16 Jul 2014 AA Full accounts made up to 31 January 2014
01 Jun 2014 AP01 Appointment of Mr Timothy Nigel Nelson as a director
01 Jun 2014 AD01 Registered office address changed from C/O a B Vickers Dallow Street Burton on Trent Staffordshire DE14 2PQ on 1 June 2014
30 May 2014 CERTNM Company name changed biotal LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-30
30 May 2014 CONNOT Change of name notice
21 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 4,776,483
27 Sep 2013 CH03 Secretary's details changed for Claire Elaine Roberts on 24 August 2013
01 Aug 2013 AA Full accounts made up to 31 January 2013
18 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
13 Aug 2012 AP01 Appointment of Yannig Le Treut as a director
13 Aug 2012 TM01 Termination of appointment of Olivier Clech as a director
10 Jul 2012 AA Full accounts made up to 31 January 2012
13 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
29 Sep 2011 AA Full accounts made up to 31 January 2011
17 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
01 Dec 2010 TM01 Termination of appointment of Rejean Landry as a director
01 Dec 2010 AP01 Appointment of Francois Leblanc as a director
06 Aug 2010 AP03 Appointment of Claire Elaine Roberts as a secretary