Advanced company searchLink opens in new window

PET DOCTORS LIMITED

Company number 03769799

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)
21 Apr 2015 MR04 Satisfaction of charge 5 in full
22 Dec 2014 AA Full accounts made up to 30 June 2014
14 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
30 Dec 2013 MISC Section 519
12 Dec 2013 AA Full accounts made up to 30 June 2013
14 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
02 Jan 2013 AP01 Appointment of Mr Nicholas John Perrin as a director
02 Jan 2013 AP03 Appointment of Mrs Rebecca Anne Cleal as a secretary
02 Jan 2013 TM02 Termination of appointment of Paul Coxon as a secretary
02 Jan 2013 TM01 Termination of appointment of Paul Coxon as a director
21 Dec 2012 AA Full accounts made up to 30 June 2012
18 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
05 Jan 2012 AA Full accounts made up to 30 June 2011
20 Dec 2011 CH01 Director's details changed for Mr Paul Daryl Coxon on 20 December 2011
20 Dec 2011 CH03 Secretary's details changed for Paul Daryl Coxon on 20 December 2011
15 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5
26 Jul 2011 AD01 Registered office address changed from Pet Doctors House Drayton Lane Merston Chichester West Sussex PO20 1EL England on 26 July 2011
19 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
07 Jan 2011 AA Full accounts made up to 30 June 2010
08 Dec 2010 AA01 Previous accounting period shortened from 10 March 2011 to 30 June 2010
22 Nov 2010 AA Full accounts made up to 10 March 2010
10 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
10 Jun 2010 AD01 Registered office address changed from Cvs House Vinces Road Diss Norfolk IP22 4AY on 10 June 2010
10 Jun 2010 AD02 Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom