- Company Overview for PETS AT HOME (ESOT) LIMITED (03911784)
- Filing history for PETS AT HOME (ESOT) LIMITED (03911784)
- People for PETS AT HOME (ESOT) LIMITED (03911784)
- More for PETS AT HOME (ESOT) LIMITED (03911784)
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) |
---|---|---|---|
06 Jan 2020 | AP03 | Appointment of Mrs Lucy Kate Williams as a secretary on 1 January 2020 | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 28 March 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
03 Jan 2019 | AA | Accounts for a dormant company made up to 29 March 2018 | |
01 May 2018 | AP01 | Appointment of Peter Pritchard as a director on 27 April 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Ian Michael Kellett as a director on 27 April 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
20 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Apr 2016 | AP01 | Appointment of Louise Ann Stonier as a director on 4 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
19 Nov 2015 | AA | Accounts for a dormant company made up to 26 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
05 Jan 2015 | AA | Accounts for a dormant company made up to 27 March 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
20 Dec 2013 | AA | Accounts for a dormant company made up to 28 March 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 29 March 2012 | |
09 Jul 2012 | AP01 | Appointment of Nicholas Wood as a director | |
08 May 2012 | TM01 | Termination of appointment of Matthew Davies as a director | |
10 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
10 Feb 2012 | AD01 | Registered office address changed from Stanley Green Trading Estate Handforth Cheshire SK9 3RN on 10 February 2012 | |
04 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 |