PET CREMATION SERVICES (NEWBURY) LIMITED
Company number 03923873
- Company Overview for PET CREMATION SERVICES (NEWBURY) LIMITED (03923873)
- Filing history for PET CREMATION SERVICES (NEWBURY) LIMITED (03923873)
- People for PET CREMATION SERVICES (NEWBURY) LIMITED (03923873)
- Charges for PET CREMATION SERVICES (NEWBURY) LIMITED (03923873)
- More for PET CREMATION SERVICES (NEWBURY) LIMITED (03923873)
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
|
|
22 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
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 |