Advanced company searchLink opens in new window

JUDGES CHOICE PETFOOD LIMITED

Company number 03910679

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)
24 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
27 Feb 2019 AP01 Appointment of Mr Brendan Dawson as a director on 22 February 2019
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
21 Sep 2018 PSC04 Change of details for Mrs Chieko Christine Clark as a person with significant control on 20 September 2018
20 Sep 2018 PSC04 Change of details for Mr James Philip Granado Chester as a person with significant control on 20 September 2018
20 Sep 2018 PSC04 Change of details for Mrs Hiroko Chester as a person with significant control on 20 September 2018
20 Sep 2018 CH01 Director's details changed for Mrs Hiroko Chester on 20 September 2018
20 Sep 2018 CH01 Director's details changed for Mr James Philip Granado Chester on 20 September 2018
20 Sep 2018 AD01 Registered office address changed from Foulger Warehouse Roundham Park Industrial Estate Harling Road East Harling Norfolk NR16 2QN England to Kemp House, 152-160 City Road London EC1V 2NX on 20 September 2018
20 Sep 2018 PSC04 Change of details for Mrs Chieko Christine Clark as a person with significant control on 20 September 2018
19 May 2018 PSC01 Notification of Chieko Christine Clark as a person with significant control on 6 April 2018
19 May 2018 PSC07 Cessation of Christopher John Winchester as a person with significant control on 6 April 2018
19 May 2018 AD01 Registered office address changed from Overland Business Park Sudbury Road Sicklesmere Bury St Edmunds Suffolk IP30 0UL to Foulger Warehouse Roundham Park Industrial Estate Harling Road East Harling Norfolk NR16 2QN on 19 May 2018
04 Apr 2018 TM02 Termination of appointment of Christopher John Winchester as a secretary on 4 April 2018
04 Apr 2018 TM01 Termination of appointment of Christopher John Winchester as a director on 4 April 2018
04 Apr 2018 AP01 Appointment of Mrs Chieko Christine Clark as a director on 4 April 2018
29 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with updates
07 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
10 Jul 2017 PSC04 Change of details for Mr Christopher John Winchester as a person with significant control on 9 July 2017
30 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
13 Jul 2016 AA Total exemption full accounts made up to 31 January 2016
15 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 600
24 Jun 2015 AA Total exemption full accounts made up to 31 January 2015
26 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 600