ACORN'S HEALTHY OPTION PET FOOD STORE LIMITED
Company number 04455896
- Company Overview for ACORN'S HEALTHY OPTION PET FOOD STORE LIMITED (04455896)
- Filing history for ACORN'S HEALTHY OPTION PET FOOD STORE LIMITED (04455896)
- People for ACORN'S HEALTHY OPTION PET FOOD STORE LIMITED (04455896)
- Charges for ACORN'S HEALTHY OPTION PET FOOD STORE LIMITED (04455896)
- More for ACORN'S HEALTHY OPTION PET FOOD STORE LIMITED (04455896)
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) |
---|---|---|---|
05 Feb 2025 | CH01 | Director's details changed for Mrs Karen Ann Jolly on 5 February 2025 | |
14 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
11 Jun 2024 | AA | Micro company accounts made up to 29 February 2024 | |
22 Aug 2023 | AA | Micro company accounts made up to 28 February 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
22 Feb 2023 | TM01 | Termination of appointment of Michael James Payne as a director on 17 February 2023 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
10 Sep 2021 | PSC05 | Change of details for Aps Holdings Limited as a person with significant control on 15 April 2019 | |
09 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
23 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
09 May 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 28 February 2019 | |
15 Apr 2019 | PSC02 | Notification of Aps Holdings Limited as a person with significant control on 15 April 2019 | |
03 Apr 2019 | PSC07 | Cessation of Gary William Chatterton as a person with significant control on 26 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Gary William Chatterton as a director on 26 March 2019 | |
03 Apr 2019 | TM02 | Termination of appointment of Kim Elaine Chatterton as a secretary on 26 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Kim Elaine Chatterton as a director on 26 March 2019 | |
03 Apr 2019 | AP01 | Appointment of Mrs Karen Ann Jolly as a director on 25 March 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Michael James Payne as a director on 25 March 2019 | |
20 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 |