- Company Overview for PET DOCTORS LIMITED (03769799)
- Filing history for PET DOCTORS LIMITED (03769799)
- People for PET DOCTORS LIMITED (03769799)
- Charges for PET DOCTORS LIMITED (03769799)
- More for PET DOCTORS LIMITED (03769799)
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) |
---|---|---|---|
18 Dec 2015 | TM01 | Termination of appointment of Brian Henry Pound as a director on 15 December 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from 1 Vinces Road Diss Norfolk IP22 4AY to Cvs House Owen Road Diss Norfolk IP22 4ER on 30 October 2015 | |
21 Oct 2015 | AA | Full accounts made up to 30 June 2015 | |
15 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
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
|
|
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 |