GOOD BOY PET FOODS LIMITED

2 Millennium Way West, Nottingham, NG8 6AS, United Kingdom
StatusACTIVE
Company No.00678990
CategoryPrivate Limited Company
Incorporated28 Dec 1960
Age63 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

GOOD BOY PET FOODS LIMITED is an active private limited company with number 00678990. It was incorporated 63 years, 4 months, 17 days ago, on 28 December 1960. The company address is 2 Millennium Way West, Nottingham, NG8 6AS, United Kingdom.



Company Fillings

Move registers to sail company with new address

Date: 07 May 2024

Category: Address

Type: AD03

New address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

Documents

View document PDF

Change sail address company with new address

Date: 04 May 2024

Category: Address

Type: AD02

New address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-19

Old address: Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England

New address: 2 Millennium Way West Nottingham NG8 6AS

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Armitage Brothers Limited

Change date: 2023-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-04

Old address: Armitage House, Colwick, Nottingham NG4 2BA

New address: Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Wright

Termination date: 2022-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Phillips

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-29

Officer name: Mr Robin Maurice Newbery

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark John Andrews

Termination date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frazer Yeomans

Termination date: 2021-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-26

Officer name: Sarah Louise Smith

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-26

Officer name: Mr Frazer Yeomans

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-26

Officer name: Mr Timothy John Wright

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-26

Officer name: Mr Benjamin Gordon Goodman

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Benjamin Goodman

Appointment date: 2020-10-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006789900003

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Armitage Brothers Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2020

Action Date: 14 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Armitages Pet Products Limited

Cessation date: 2016-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2020

Action Date: 03 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2018

Action Date: 03 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-24

Officer name: David John Bodin

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-24

Officer name: David John Bodin

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Julian Bousfield

Termination date: 2018-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-24

Officer name: Ms Sarah Louise Smith

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-24

Officer name: Mark John Andrews

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Focus 100 Limited

Change date: 2018-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 04 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Resolution

Date: 21 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2017

Action Date: 12 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-12

Charge number: 006789900003

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-12

Officer name: Brian Henry Round

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Bodin

Appointment date: 2017-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2017

Action Date: 29 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2015

Action Date: 01 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2014

Action Date: 02 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2013

Action Date: 03 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Mr Brian Henry Round

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-01

Officer name: Mr David John Bodin

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2012

Action Date: 29 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2011

Action Date: 30 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-25

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Bodin

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Russell Taylor

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 25 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-25

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Russell Colin Taylor

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Henry Round

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Julian Bousfield

Change date: 2009-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2009

Action Date: 01 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-01

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed paul julian bousfield

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2008

Action Date: 03 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-03

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2007

Action Date: 28 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-28

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2005

Action Date: 29 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-29

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2005

Action Date: 30 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-30

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2003

Action Date: 01 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-01

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2002

Action Date: 02 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2001

Action Date: 27 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-27

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2001

Action Date: 28 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-28

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2000

Action Date: 30 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-30

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF


Some Companies

DIXIEMIA LTD

23 VANDERVELL COURT,LONDON,W3 7EU

Number:10528252
Status:ACTIVE
Category:Private Limited Company

DYSAN GAS SERVICES LIMITED

22 LYCHETT WAY,POOLE,BH16 5LS

Number:05208655
Status:ACTIVE
Category:Private Limited Company

FUNKY MOPED LIMITED

53 GREENLEAZE,BRISTOL,BS4 2TL

Number:08239814
Status:ACTIVE
Category:Private Limited Company

GLEN AFFRIC HOLIDAY PARK LTD

GLEN AFFRIC HOLIDAY PARK,BEAULY,IV4 7LT

Number:SC390826
Status:ACTIVE
Category:Private Limited Company

HUCKLEBERRIES NURTURE FARM CIC

3 BURFORD LODGE,GODALMING,GU8 6HU

Number:11873505
Status:ACTIVE
Category:Community Interest Company

MAC SUPPORT SOLUTIONS LTD

12 BIRKDALE ROAD,DEWSBURY,WF13 4HH

Number:09630133
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