- Company Overview for PETSCO LIMITED (03657183)
- Filing history for PETSCO LIMITED (03657183)
- People for PETSCO LIMITED (03657183)
- Charges for PETSCO LIMITED (03657183)
- More for PETSCO LIMITED (03657183)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 May 2018 | MR04 | Satisfaction of charge 036571830005 in full | |
11 May 2018 | RESOLUTIONS |
Resolutions
|
|
04 May 2018 | PSC07 | Cessation of Independent Vetcare Limited as a person with significant control on 27 April 2018 | |
04 May 2018 | PSC02 | Notification of H G H (V S) Limited as a person with significant control on 6 April 2016 | |
04 May 2018 | AP01 | Appointment of David Robert Geoffrey Hiller as a director on 27 April 2018 | |
04 May 2018 | PSC07 | Cessation of Timothy Andrew Harrison as a person with significant control on 27 April 2018 | |
04 May 2018 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 27 April 2018 | |
04 May 2018 | TM01 | Termination of appointment of Timothy Andrew Harrison as a director on 27 April 2018 | |
04 May 2018 | TM01 | Termination of appointment of Craig Harrison as a director on 27 April 2018 | |
04 May 2018 | TM01 | Termination of appointment of James Michael Harris as a director on 27 April 2018 | |
04 May 2018 | TM01 | Termination of appointment of John Michael Guggenheim as a director on 27 April 2018 | |
04 May 2018 | AP01 | Appointment of Amanda Jane Davis as a director on 27 April 2018 | |
04 May 2018 | AD01 | Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU England to The Chocolate Factory Keynsham Bristol BS31 2AU on 4 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from 8 Bradford Road Guiseley Leeds West Yorkshire LS20 8NH to The Chocolate Factory Keynsham Bristol BS31 2AU on 4 May 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
04 Nov 2016 | MR01 | Registration of charge 036571830005, created on 2 November 2016 | |
30 Jun 2016 | AP01 | Appointment of James Michael Harris as a director on 29 April 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Timothy Harrison on 22 April 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Craig Harrison on 22 April 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Mr John Michael Guggenheim on 22 April 2016 | |
16 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
06 Jan 2016 | MR01 | Registration of charge 036571830004, created on 5 January 2016 |