Advanced company searchLink opens in new window

PETSCO LIMITED

Company number 03657183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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