HOG HOUSE ANIMAL FEEDS LIMITED

3 Water Ma Trout, Helston, TR13 0LW, Cornwall, England
StatusACTIVE
Company No.09705407
CategoryPrivate Limited Company
Incorporated28 Jul 2015
Age8 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

HOG HOUSE ANIMAL FEEDS LIMITED is an active private limited company with number 09705407. It was incorporated 8 years, 10 months, 30 days ago, on 28 July 2015. The company address is 3 Water Ma Trout, Helston, TR13 0LW, Cornwall, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-11

Old address: Unit 2a Water-Ma-Trout Industrial Estate Helston TR13 0LW England

New address: 3 Water Ma Trout Helston Cornwall TR13 0LW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-02

Psc name: Ms Hannah Franchesca Robinson

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-26

Psc name: Mr Dean Anthony Thomas

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-26

Psc name: Ms Hannah Franchesca Robinson

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-26

Officer name: Mrs Hannah Franchesca Thomas

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-26

Officer name: Mr Dean Anthony Thomas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-05

Old address: C/O Matthews Cooper 52 Killigrew Street Falmouth Cornwall TR11 3PP United Kingdom

New address: Unit 2a Water-Ma-Trout Industrial Estate Helston TR13 0LW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 20 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-20

Officer name: Hannah Franchesca Robinson-Toothill

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-11

Officer name: Hannah Franchesca Robinson-Toothill

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-11

Officer name: Dean Thomas

Documents

View document PDF

Change person director company

Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-28

Officer name: Mr Dean Anthony Thomas

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Mar 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-09

Old address: 6 Beech Grove Chesterfield S44 5JN United Kingdom

New address: C/O Matthews Cooper 52 Killigrew Street Falmouth Cornwall TR11 3PP

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dinner time LIMITED\certificate issued on 06/11/15

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-04

Officer name: Hannah Robinson-Toothill

Documents

View document PDF

Incorporation company

Date: 28 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GET PRO COPY LIMITED

11 COLBY DRIVE,GREAT YARMOUTH,NR31 9FT

Number:10906945
Status:ACTIVE
Category:Private Limited Company

KKL FABRICATIONS LIMITED

8 THE STREET,NORWICH,NR10 5NA

Number:07717106
Status:ACTIVE
Category:Private Limited Company

NATURAL FINANCE LIMITED

24 LINKS ROAD,ASHTEAD,KT21 2HF

Number:06777081
Status:ACTIVE
Category:Private Limited Company

R J J PENTICOST LTD

24 DOWNSVIEW,CHATHAM,ME5 0AP

Number:10138454
Status:ACTIVE
Category:Private Limited Company

SAVILL ANDREWS LIMITED

TIMBERLY,AXMINSTER,EX13 5AD

Number:08334065
Status:ACTIVE
Category:Private Limited Company

SMARTECH SOLUTION UK LTD

62 CAMDEN ROAD,LONDON,NW1 9DR

Number:01683188
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source