PILGRIM'S PRIDE EUROPE LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

02/05/242 May 2024 Application to strike the company off the register

View Document

23/02/2423 February 2024 Director's details changed for Mr. Ivan Fernandes Siqueira on 2024-02-23

View Document

08/02/248 February 2024 Director's details changed for Mr Morten Schott Knudsen on 2024-02-08

View Document

11/01/2411 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2022-03-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/03/224 March 2022 Appointment of Mr. Ivan Fernandes Siqueira as a director on 2022-02-28

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

17/04/2017 April 2020 COMPANY NAME CHANGED PILGRIM'S FOOD (UK) LIMITED CERTIFICATE ISSUED ON 17/04/20

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRACKNELL

View Document

21/10/1921 October 2019 COMPANY NAME CHANGED TROPHY FOODS LIMITED CERTIFICATE ISSUED ON 21/10/19

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR MORTEN SCHOTT KNUDSEN

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL JAMES CRACKNELL

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR TOMMY MOELGAARD

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR TOMMY BRO MOELGAARD

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN GLENNIE

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

18/01/1818 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 13/11/17 STATEMENT OF CAPITAL GBP 1

View Document

13/11/1713 November 2017 STATEMENT BY DIRECTORS

View Document

13/11/1713 November 2017 REDUCE ISSUED CAPITAL 19/10/2017

View Document

13/11/1713 November 2017 SOLVENCY STATEMENT DATED 19/10/17

View Document

19/07/1719 July 2017 ADOPT ARTICLES 29/06/2017

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TERRY

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERRY

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR STEPHEN RONALD WILLIAM FRANCIS

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MRS HELEN MARGARET GLENNIE

View Document

29/06/1729 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

24/06/1624 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM TERRY

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY HERLUF JENSEN

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR HERLUF JENSEN

View Document

29/03/1629 March 2016 SECRETARY APPOINTED MR CHRISTOPHER MALCOLM TERRY

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/13

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 AUDITOR'S RESIGNATION

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR FLEMMING ENEVOLDSEN

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/09/127 September 2012 CURRSHO FROM 31/12/2012 TO 30/09/2012

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRELLS

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED FLEMMING NYENSTAD ENEVOLDSEN

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / HERLUF JENSON / 02/12/2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR STUART MCNEE

View Document

23/12/1123 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED HERLUF JENSON

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY OUNKAR LALL

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES SEPHTON

View Document

19/12/1119 December 2011 SECRETARY APPOINTED HERLUF JENSEN

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR STEVEN GEOFFREY MURRELLS

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM UNIT 4 BLOCK 0 WEDNESBURY ONE BLACK COUNTRY SPINE ROAD WEDNESBURY WEST MIDLANDS WS10 7NZ

View Document

12/12/1112 December 2011 ADOPT ARTICLES 02/12/2011

View Document

12/12/1112 December 2011 SECTION 519

View Document

01/12/111 December 2011 ADOPTION OF REGISTERS 18/11/2011

View Document

05/10/115 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/01/11

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/06/112 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/06/112 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/01/10

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL MCNEE / 02/10/2009

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER HART

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY STUART MCNEE

View Document

19/10/0919 October 2009 SECRETARY APPOINTED OUNKAR LALL

View Document

02/10/092 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/12/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

17/01/0817 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 AUDITOR'S RESIGNATION

View Document

19/09/0719 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 01/10/05

View Document

23/09/0523 September 2005 AUDITOR'S RESIGNATION

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/10/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/09/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/09/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/09/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

15/11/0115 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: UNIT 5 , SPRING ROAD INDUSTRIAL ESTATE SMETHWICK WEST MIDLANDS B66 1PE

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/007 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9729 June 1997 ALTER MEM AND ARTS 11/06/97

View Document

29/06/9729 June 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/96

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/01/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 S386 DISP APP AUDS 17/12/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 RE DIVIDEND 17/12/90

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/89

View Document

06/04/906 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

06/09/896 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

07/03/887 March 1988 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

16/09/8716 September 1987 REGISTERED OFFICE CHANGED ON 16/09/87 FROM: UNIT 5 MILLARDS INDUSTRIAL ESTATE IZONS LANE WEST BROMWICH

View Document

01/04/871 April 1987 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company