Advanced company searchLink opens in new window

TROPHY PET FOODS (SOMERSET) LIMITED

Company number 03706467

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)
02 Feb 2006 363a Return made up to 02/02/06; full list of members
15 Apr 2005 AA Total exemption small company accounts made up to 30 June 2004
24 Feb 2005 363s Return made up to 02/02/05; full list of members
28 Feb 2004 AA Total exemption small company accounts made up to 30 June 2003
24 Feb 2004 363s Return made up to 02/02/04; full list of members
24 Feb 2004 363(288) Secretary's particulars changed;director's particulars changed
24 Feb 2004 363(287) Registered office changed on 24/02/04
03 Apr 2003 AA Total exemption small company accounts made up to 30 June 2002
26 Feb 2003 363s Return made up to 02/02/03; full list of members
12 Mar 2002 AA Total exemption small company accounts made up to 30 June 2001
20 Feb 2002 363s Return made up to 02/02/02; full list of members
20 Feb 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
20 Feb 2002 288b Director resigned
20 Feb 2002 287 Registered office changed on 20/02/02 from: unit 26 oxford road pen mill trading estate yeovil somerset BA21 5HR
19 Feb 2002 CERTNM Company name changed mellingey smokerie & trout farm LTD\certificate issued on 19/02/02
26 Jun 2001 287 Registered office changed on 26/06/01 from: mellingey trout farm st. Issey wadebridge cornwall PL27 7QU
21 Feb 2001 363s Return made up to 02/02/01; full list of members
21 Feb 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
01 Feb 2001 288a New director appointed
16 Jan 2001 88(2)R Ad 01/07/00--------- £ si 98@1=98 £ ic 98/196
06 Nov 2000 AA Accounts made up to 30 June 2000
16 Oct 2000 225 Accounting reference date extended from 29/02/00 to 30/06/00
18 Aug 2000 288a New director appointed
08 Aug 2000 287 Registered office changed on 08/08/00 from: 36 jasmine close brympton yeovil somerset BA22 8QT
08 Jun 2000 CERTNM Company name changed firstbrook environmental service s LIMITED\certificate issued on 09/06/00