Advanced company searchLink opens in new window

FORTHGLADE PET FOOD BIDCO LIMITED

Company number 12531480

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 Apr 2024 AA Full accounts made up to 30 September 2023
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
20 Feb 2024 ANNOTATION Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
12 Jul 2023 AA Full accounts made up to 30 September 2022
05 May 2023 AP01 Appointment of Mrs Sarah Louise Smith as a director on 24 April 2023
02 May 2023 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 2 May 2023
28 Apr 2023 TM01 Termination of appointment of Gavin Stewart Jones as a director on 18 April 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
27 Jun 2022 AA Full accounts made up to 30 September 2021
30 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
07 Feb 2022 AP01 Appointment of Mr David Leslie Cox as a director on 26 January 2022
01 Feb 2022 TM01 Termination of appointment of Christopher David Brooking as a director on 31 January 2022
01 Feb 2022 TM01 Termination of appointment of Gerard Paul Lovell as a director on 31 January 2022
05 Jan 2022 PSC05 Change of details for De Facto 2259 Limited as a person with significant control on 24 August 2020
19 Jul 2021 AP01 Appointment of Mr Michael Jolley as a director on 16 July 2021
05 Jul 2021 AA Full accounts made up to 30 September 2020
09 Apr 2021 AP01 Appointment of Mr Gavin Stewart Jones as a director on 7 April 2021
07 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with updates
13 Nov 2020 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 3,978,920.5
13 Nov 2020 AP01 Appointment of Mr Christopher Bull as a director on 1 November 2020
30 Sep 2020 SH02 Sub-division of shares on 28 August 2020
22 Sep 2020 MA Memorandum and Articles of Association
22 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division / change of name / increased share capital 28/08/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-28
07 Sep 2020 TM01 Termination of appointment of Simon James May as a director on 28 August 2020