TROPHY PET FOODS LIMITED
Status | ACTIVE |
Company No. | 03083110 |
Category | Private Limited Company |
Incorporated | 24 Jul 1995 |
Age | 28 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
TROPHY PET FOODS LIMITED is an active private limited company with number 03083110. It was incorporated 28 years, 11 months, 10 days ago, on 24 July 1995. The company address is Unit 1 Tywi Valley Food Park Unit 1 Tywi Valley Food Park, Llangadog, SA19 9LY, Carmarthenshire, Wales.
Company Fillings
Accounts with accounts type small
Date: 08 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 07 Aug 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Termination director company with name termination date
Date: 14 Jun 2023
Action Date: 23 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Barry Davies
Termination date: 2023-02-23
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-14
Old address: Old Furnace Site Kettering Road Islip Kettering NN14 3JW England
New address: Unit 1 Tywi Valley Food Park Station Road Llangadog Carmarthenshire SA19 9LY
Documents
Appoint person director company with name date
Date: 14 Jun 2023
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dries Steven Eeckhout
Appointment date: 2022-12-08
Documents
Appoint person director company with name date
Date: 14 Jun 2023
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominiek Georges Ghislain Dumoulin
Appointment date: 2022-12-08
Documents
Appoint person director company with name date
Date: 14 Jun 2023
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Barry Davies
Appointment date: 2022-12-08
Documents
Change account reference date company current shortened
Date: 02 Jun 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2024-04-30
New date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Legacy
Date: 03 Feb 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22
Documents
Legacy
Date: 03 Feb 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22
Documents
Legacy
Date: 03 Feb 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22
Documents
Mortgage satisfy charge full
Date: 16 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 030831100001
Documents
Notification of a person with significant control
Date: 14 Dec 2022
Action Date: 09 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gold Line Feeds 2.0 Limited
Notification date: 2022-12-09
Documents
Cessation of a person with significant control
Date: 14 Dec 2022
Action Date: 09 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gold Line Holdings Limited
Cessation date: 2022-12-09
Documents
Termination director company with name termination date
Date: 14 Dec 2022
Action Date: 09 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Mari Horrell
Termination date: 2022-12-09
Documents
Termination director company with name termination date
Date: 14 Dec 2022
Action Date: 09 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Anderson
Termination date: 2022-12-09
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 May 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Legacy
Date: 04 May 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/21
Documents
Legacy
Date: 04 May 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/21
Documents
Legacy
Date: 04 May 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/21
Documents
Change account reference date company previous shortened
Date: 19 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2021-04-30
Documents
Termination director company with name termination date
Date: 15 Nov 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Christopher Snell
Termination date: 2021-10-29
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Legacy
Date: 20 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/20
Documents
Legacy
Date: 20 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/10/20
Documents
Legacy
Date: 20 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/20
Documents
Confirmation statement with updates
Date: 09 Aug 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type small
Date: 14 Apr 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 18 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Anderson
Appointment date: 2020-12-17
Documents
Termination director company with name termination date
Date: 17 Dec 2020
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel John Horrell
Termination date: 2020-12-16
Documents
Change to a person with significant control
Date: 17 Dec 2020
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-12-11
Psc name: Dodson & Horrell (Holdings) Limited
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-17
Old address: Dodson & Horrell Kettering Road Islip Kettering Northamptonshire NN14 3JW England
New address: Old Furnace Site Kettering Road Islip Kettering NN14 3JW
Documents
Cessation of a person with significant control
Date: 17 Dec 2020
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Verghese Elias Thanangadan
Cessation date: 2019-10-29
Documents
Cessation of a person with significant control
Date: 17 Dec 2020
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William Reginald Chudley
Cessation date: 2019-10-29
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Nov 2019
Action Date: 06 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 030831100001
Charge creation date: 2019-11-06
Documents
Change account reference date company current extended
Date: 11 Oct 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type small
Date: 07 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 14 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Jane Reid
Termination date: 2018-12-31
Documents
Appoint person director company with name date
Date: 14 Jan 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Christopher Snell
Appointment date: 2018-12-01
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type small
Date: 08 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Accounts with accounts type full
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-01
Old address: 11-12 Market Place Faringdon Oxon SN7 7HP
New address: Dodson & Horrell Kettering Road Islip Kettering Northamptonshire NN14 3JW
Documents
Resolution
Date: 04 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 17 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Accounts with accounts type full
Date: 21 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Accounts with accounts type full
Date: 19 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Accounts with accounts type small
Date: 11 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Change account reference date company previous extended
Date: 16 May 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-04-30
Documents
Appoint person director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Anna Mari Horrell
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Appoint person director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel John Horrell
Documents
Termination secretary company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Maidens
Documents
Termination director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Maidens
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 24 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-24
Officer name: Colin James Maidens
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
Legacy
Date: 08 May 2008
Category: Address
Type: 287
Description: Registered office changed on 08/05/2008 from avalon house marcham road abingdon oxon OX14 1UD
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 02/03/06 from: 10 marlborough street faringdon oxfordshire SN7 7JP
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/05; full list of members
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/01; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 04 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/00; full list of members
Documents
Accounts with accounts type full
Date: 09 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 16 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/99; no change of members
Documents
Accounts with accounts type full
Date: 02 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 13/04/99 from: ecl house lake street leighton buzzard LU7 8RT
Documents
Legacy
Date: 18 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/98; full list of members
Documents
Accounts with accounts type small
Date: 24 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Some Companies
18 BYWOOD AVENUE,CROYDON,CR0 7RA
Number: | 11532128 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10951032 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
24 THE GREEN,RICHMOND,TW9 1LX
Number: | 11416151 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11378468 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBENEZER HOUSE,NEWCASTLE UNDER LYME,ST5 2BE
Number: | 07375192 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 TOWER DRIVE,DERBY,DE22 4PP
Number: | 09787546 |
Status: | ACTIVE |
Category: | Private Limited Company |