PILGRIM'S EUROPE LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

14/05/2514 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

22/04/2522 April 2025 Director's details changed for Mr. Ivan Fernandes Siqueira on 2025-04-18

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

05/05/245 May 2024 Accounts for a dormant company made up to 2024-03-31

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

30/01/2430 January 2024 Certificate of change of name

View Document

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

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

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

View Document

17/02/2217 February 2022 Cessation of Roach Foods Limited as a person with significant control on 2019-03-31

View Document

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

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

17/06/2117 June 2021 Notification of Pilgrim's Pride Ltd. as a person with significant control on 2019-03-31

View Document

04/03/204 March 2020 COMPANY NAME CHANGED PILGRIM'S PREPARED FOODS EUROPE LIMITED CERTIFICATE ISSUED ON 04/03/20

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

23/10/1923 October 2019 COMPANY NAME CHANGED PRIDEAUX STABLES LIMITED CERTIFICATE ISSUED ON 23/10/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

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

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

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

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR TOMMY BRO MOELGAARD

View Document

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

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY 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 REDUCE ISSUED CAPITAL 19/10/2017

View Document

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

View Document

13/11/1713 November 2017 STATEMENT BY DIRECTORS

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 DIRECTOR APPOINTED MR STEPHEN RONALD WILLIAM FRANCIS

View Document

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

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

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROACH FOODS LIMITED

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

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

View Document

29/03/1629 March 2016 SECRETARY 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

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

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

View Document

18/06/1218 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/11

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10

View Document

17/06/1117 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROACH

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR CARSTEN JAKOBSEN

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR STEVEN GEOFFREY MURRELLS

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/09

View Document

30/06/1030 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN SVEJGAARD JAKOBSEN / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM ROACH / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM CAXTON WAY THETFORD NORFOLK IP24 3SB

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DA

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/04

View Document

18/08/0518 August 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

02/07/052 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/12/03

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

03/11/003 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: EBENEZER BUGLE ST. AUSTELL CORNWALL, PL26 8RR

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 EXEMPTION FROM APPOINTING AUDITORS 19/04/93

View Document

02/10/962 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/09/9610 September 1996 S386 DISP APP AUDS 14/06/93

View Document

20/06/9620 June 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

21/06/9421 June 1994 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 S386 DISP APP AUDS 14/06/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 17/06/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 17/06/91; NO CHANGE OF MEMBERS

View Document

02/07/902 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/07/902 July 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8919 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/8911 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/89

View Document

11/04/8911 April 1989 NC INC ALREADY ADJUSTED

View Document

11/04/8911 April 1989 COMPANY NAME CHANGED TRIPSHINE LIMITED CERTIFICATE ISSUED ON 12/04/89

View Document

06/04/896 April 1989 ALTER MEM AND ARTS 210389

View Document

31/01/8931 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information