Advanced company searchLink opens in new window

PET CREMATION SERVICES (NEWBURY) LIMITED

Company number 03923873

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)
04 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
18 Apr 2019 CH01 Director's details changed for Mr Johnathan Dudley on 16 April 2019
17 Apr 2019 PSC07 Cessation of Time Right Limited as a person with significant control on 31 March 2017
17 Apr 2019 PSC07 Cessation of Time Right Holdings Limited as a person with significant control on 31 March 2017
17 Apr 2019 CH01 Director's details changed for Mr Glenn Tuck on 16 April 2019
09 Aug 2018 AA Accounts for a small company made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
03 Apr 2018 AP01 Appointment of Mrs Joanne Moore as a director on 27 March 2018
08 Feb 2018 PSC07 Cessation of Michael Geoffrey Lynes as a person with significant control on 9 February 2017
21 Dec 2017 AA Accounts for a small company made up to 31 March 2017
30 Aug 2017 AP01 Appointment of Mr Johnathan Dudley as a director on 29 August 2017
29 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
13 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
27 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
22 Dec 2016 AA Full accounts made up to 31 March 2016
12 Apr 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 039238730002
23 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
22 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of various agreements 12/08/2015
10 Sep 2015 MR01 Registration of charge 039238730002, created on 8 September 2015
26 May 2015 TM01 Termination of appointment of Denyse Elizabeth Tuck as a director on 8 May 2015
11 May 2015 AP01 Appointment of Mr David Taylor as a director on 8 May 2015
11 May 2015 TM01 Termination of appointment of Sadie Lynes as a director on 8 May 2015
11 May 2015 TM01 Termination of appointment of Michael Geoffrey Lynes as a director on 8 May 2015