Ga Pet Food Partners Estates LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 23, 2004)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CITYPEN LIMITED
GOLDEN ACRES WHOLESALE LIMITED
GOLDEN ACRES DISTRIBUTION LIMITED
GOLDEN ACRES ESTATES LIMITED
GOLDEN ACRES TRADING LIMITED
Company type | Private Limited Company, Active |
Company Number | 04103034 |
Record last updated | Friday, May 3, 2024 5:12:32 AM UTC |
Official Address | The Barrons Church Road Tarleton Preston Lancashire Pr46up There are 13 companies registered at this street |
Locality | Tarleton |
Region | England |
Postal Code | PR46UP |
Sector | Wholesale of grain, unmanufactured tobacco, seeds and animal feeds |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 30, 2024 | Resignation of one Director (a man) |  |
Registry | Jun 15, 2018 | Resignation of one Director (a man) 4103... |  |
Registry | Nov 7, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Dec 12, 2014 | Auditor's letter of resignation |  |
Registry | Dec 5, 2014 | Annual return |  |
Financials | Oct 30, 2014 | Annual accounts |  |
Registry | Dec 4, 2013 | Annual return |  |
Registry | Nov 12, 2013 | Miscellaneous document |  |
Financials | Oct 29, 2013 | Annual accounts |  |
Registry | Oct 24, 2013 | Miscellaneous document |  |
Registry | Feb 7, 2013 | Company name change |  |
Registry | Feb 7, 2013 | Change of name certificate |  |
Registry | Dec 3, 2012 | Annual return |  |
Financials | Oct 10, 2012 | Annual accounts |  |
Registry | Mar 22, 2012 | Appointment of a man as Director |  |
Registry | Mar 22, 2012 | Appointment of a person as Director |  |
Registry | Feb 9, 2012 | Resignation of one Director |  |
Registry | Jan 30, 2012 | Two appointments: 2 men |  |
Registry | Jan 25, 2012 | Resignation of one Director (a man) |  |
Registry | Dec 5, 2011 | Annual return |  |
Financials | Oct 21, 2011 | Annual accounts |  |
Registry | Jun 15, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | May 10, 2011 | Particulars of a mortgage or charge |  |
Registry | Apr 21, 2011 | Company name change |  |
Registry | Apr 21, 2011 | Change of name certificate |  |
Registry | Dec 2, 2010 | Annual return |  |
Financials | Oct 20, 2010 | Annual accounts |  |
Registry | Dec 3, 2009 | Annual return |  |
Registry | Dec 3, 2009 | Change of particulars for director |  |
Registry | Dec 3, 2009 | Change of particulars for director 4103... |  |
Registry | Dec 3, 2009 | Change of particulars for director |  |
Registry | Dec 3, 2009 | Change of particulars for secretary |  |
Financials | Nov 25, 2009 | Annual accounts |  |
Registry | Nov 24, 2008 | Annual return |  |
Registry | Nov 24, 2008 | Resignation of a director |  |
Financials | Oct 23, 2008 | Annual accounts |  |
Registry | Aug 11, 2008 | Resignation of one Purchase Director and one Director (a man) |  |
Registry | Dec 12, 2007 | Appointment of a director |  |
Registry | Dec 5, 2007 | Annual return |  |
Financials | Aug 3, 2007 | Annual accounts |  |
Registry | Aug 1, 2007 | Appointment of a man as Director and Purchase Director |  |
Registry | May 15, 2007 | Company name change |  |
Registry | May 15, 2007 | Change of name certificate |  |
Registry | Dec 11, 2006 | Annual return |  |
Financials | Jun 19, 2006 | Annual accounts |  |
Registry | Nov 18, 2005 | Annual return |  |
Financials | Jul 21, 2005 | Annual accounts |  |
Registry | May 23, 2005 | Change of name certificate |  |
Registry | May 23, 2005 | Company name change |  |
Registry | Nov 25, 2004 | Annual return |  |
Financials | Jun 23, 2004 | Annual accounts |  |
Registry | Nov 29, 2003 | Annual return |  |
Financials | Nov 24, 2003 | Annual accounts |  |
Registry | Dec 2, 2002 | Annual return |  |
Financials | Oct 27, 2002 | Annual accounts |  |
Registry | Nov 13, 2001 | Annual return |  |
Registry | Jun 6, 2001 | Particulars of a mortgage or charge |  |
Registry | Dec 27, 2000 | Company name change |  |
Registry | Dec 22, 2000 | Change of name certificate |  |
Registry | Dec 20, 2000 | Appointment of a director |  |
Registry | Dec 20, 2000 | Appointment of a secretary |  |
Registry | Dec 20, 2000 | Resignation of a secretary |  |
Registry | Dec 20, 2000 | Appointment of a director |  |
Registry | Dec 20, 2000 | Change of accounting reference date |  |
Registry | Dec 20, 2000 | Change of accounting reference date 4103... |  |
Registry | Dec 4, 2000 | Resignation of a director |  |
Registry | Dec 4, 2000 | Resignation of a secretary |  |
Registry | Dec 4, 2000 | Change in situation or address of registered office |  |
Registry | Dec 4, 2000 | Appointment of a director |  |
Registry | Dec 4, 2000 | Appointment of a secretary |  |
Registry | Dec 4, 2000 | Resignation of one Secretary (a man) |  |
Registry | Dec 4, 2000 | Three appointments: 3 men |  |
Registry | Nov 29, 2000 | Two appointments: 2 men |  |
Registry | Nov 7, 2000 | Two appointments: 2 companies |  |
Registry | Jan 7, 2000 | Company name change |  |