Advanced company searchLink opens in new window

C J WILDBIRD FOODS LIMITED

Company number 02101581

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)
25 Sep 2018 PSC04 Change of details for Mr Johannes Wilhelmus Theodorus Maria Thomassen as a person with significant control on 14 September 2018
25 Sep 2018 PSC07 Cessation of Antony John Cordery as a person with significant control on 14 September 2018
20 Sep 2018 CH01 Director's details changed for Mr Johannes Wilhelmus Thoedorus Maria Thomassen on 14 September 2018
20 Sep 2018 TM01 Termination of appointment of Antony John Cordery as a director on 14 September 2018
20 Sep 2018 TM02 Termination of appointment of Antony John Cordery as a secretary on 14 September 2018
20 Sep 2018 AP03 Appointment of Mr Ian Michael Overall as a secretary on 14 September 2018
03 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
13 Nov 2017 AA Full accounts made up to 31 March 2017
06 Jun 2017 MR04 Satisfaction of charge 3 in full
06 Jun 2017 MR04 Satisfaction of charge 2 in full
02 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
19 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
27 Oct 2016 TM01 Termination of appointment of Adam Robert Lofthouse as a director on 18 October 2016
04 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 120,000
06 Nov 2015 AA Full accounts made up to 31 March 2015
07 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 120,000
13 Oct 2014 AA Full accounts made up to 31 March 2014
  • ANNOTATION Part Admin Removed Pages were removed from the accounts on 17/10/2014 as they contained unnecessary material
22 Aug 2014 TM01 Termination of appointment of David Jardine as a director on 28 February 2014
15 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 120,000
20 Nov 2013 AA Full accounts made up to 31 March 2013
16 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 120,000
15 Feb 2013 TM01 Termination of appointment of Christine Whittles as a director
15 Feb 2013 TM01 Termination of appointment of Christopher Whittles as a director
08 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
21 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name