Advanced company searchLink opens in new window

PETPALS (STOCKPORT) LIMITED

Company number 04867235

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
15 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
20 Jul 2022 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 70 High Street Chislehurst BR7 5AQ on 20 July 2022
31 Dec 2021 AA Total exemption full accounts made up to 30 March 2021
27 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 30 March 2020
17 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
10 Mar 2020 AA Total exemption full accounts made up to 30 March 2019
13 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
30 Sep 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Oct 2018 CS01 Confirmation statement made on 13 August 2018 with updates
08 Oct 2018 PSC01 Notification of Claire Hurr as a person with significant control on 1 October 2017
08 Oct 2018 PSC07 Cessation of Sarah Louise Richardson as a person with significant control on 1 October 2017
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 100
30 Nov 2017 AP01 Appointment of Claire Hurr as a director on 1 October 2017
30 Nov 2017 PSC04 Change of details for Sarah Louise Richardson as a person with significant control on 27 August 2017
30 Nov 2017 CH01 Director's details changed for Sarah Louise Richardson on 7 August 2017
30 Nov 2017 CH03 Secretary's details changed for Sarah Louise Richardson on 7 August 2017
25 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
23 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates