Advanced company searchLink opens in new window

SYMPLY PET FOODS LIMITED

Company number 06863984

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)
23 Dec 2019 AA Full accounts made up to 31 March 2019
19 Dec 2019 CH01 Director's details changed for Aimee Louise Cinderby on 19 December 2019
19 Dec 2019 CH01 Director's details changed for Mr Richard Mock on 19 December 2019
19 Dec 2019 CH01 Director's details changed for Mr Charlie Ellen Williams on 19 December 2019
19 Dec 2019 CH01 Director's details changed for Mr James Edward Milbourne on 19 December 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
12 Dec 2018 AA Full accounts made up to 31 March 2018
16 Aug 2018 MR04 Satisfaction of charge 1 in full
16 Aug 2018 MR04 Satisfaction of charge 068639840002 in full
31 Jul 2018 MR01 Registration of charge 068639840003, created on 30 July 2018
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
01 Dec 2017 TM01 Termination of appointment of Edward Milbourne as a director on 1 December 2017
14 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 AP01 Appointment of Aimee Louise Cinderby as a director on 10 July 2017
12 Jul 2017 AP01 Appointment of Charlie Ellen Williams as a director on 10 July 2017
20 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/01/2020.
09 Apr 2017 SH08 Change of share class name or designation
22 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2016 AA Full accounts made up to 31 March 2016
15 Sep 2016 AP01 Appointment of Mr James Edward Milbourne as a director on 2 September 2016
08 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 776
11 Dec 2015 AD01 Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 11 December 2015
04 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 776
17 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 March 2014