About

Registered Number: 00678990
Date of Incorporation: 28/12/1960 (63 years and 6 months ago)
Company Status: Active
Registered Address: Armitage House,, Colwick,, Nottingham, NG4 2BA

 

Founded in 1960, Good Boy Pet Foods Ltd are based in Nottingham, it has a status of "Active". The organisation has one director listed as Bodin, David John. Currently we aren't aware of the number of employees at the Good Boy Pet Foods Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BODIN, David John 28 February 2010 24 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 26 October 2018
TM02 - Termination of appointment of secretary 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
PSC05 - N/A 13 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 08 November 2017
RESOLUTIONS - N/A 21 September 2017
MR01 - N/A 21 September 2017
TM01 - Termination of appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 01 November 2012
CH01 - Change of particulars for director 01 November 2012
CH03 - Change of particulars for secretary 01 November 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 09 November 2010
AP03 - Appointment of secretary 09 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
TM01 - Termination of appointment of director 06 April 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 10 March 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 28 November 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 10 November 2004
363s - Annual Return 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
AA - Annual Accounts 10 December 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 02 October 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 14 November 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 23 November 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 16 November 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 26 November 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 23 November 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 16 November 1994
AA - Annual Accounts 18 November 1993
363s - Annual Return 18 November 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 18 November 1992
AA - Annual Accounts 30 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1992
363b - Annual Return 18 November 1991
288 - N/A 05 November 1991
AA - Annual Accounts 11 February 1991
363a - Annual Return 14 November 1990
AA - Annual Accounts 29 March 1990
363 - Annual Return 28 November 1989
AA - Annual Accounts 31 March 1989
363 - Annual Return 20 December 1988
AA - Annual Accounts 09 May 1988
288 - N/A 05 February 1988
363 - Annual Return 08 December 1987
AA - Annual Accounts 30 March 1987
363 - Annual Return 22 January 1987
NEWINC - New incorporation documents 28 December 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2017 Outstanding

N/A

Trust deed. 13 August 1965 Fully Satisfied

N/A

Charge without instrument 16 June 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.