- Company Overview for WELLPETS LIMITED (05115515)
- Filing history for WELLPETS LIMITED (05115515)
- People for WELLPETS LIMITED (05115515)
- More for WELLPETS LIMITED (05115515)
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) |
---|---|---|---|
08 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
14 Nov 2018 | AA01 | Previous accounting period extended from 31 May 2018 to 2 October 2018 | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2018 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 2 October 2018 | |
03 Oct 2018 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 2 October 2018 | |
03 Oct 2018 | TM02 | Termination of appointment of Barbara Ann Howard as a secretary on 2 October 2018 | |
03 Oct 2018 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 2 October 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Richard Vincent Smith as a director on 2 October 2018 | |
03 Oct 2018 | PSC07 | Cessation of James Somerville Scott Wood as a person with significant control on 2 October 2018 | |
03 Oct 2018 | PSC07 | Cessation of Richard Vincent Smith as a person with significant control on 2 October 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from Fairwater Veterinary Surgery Fairwater Square Cwmbran NP44 4TA United Kingdom to The Chocolate Factory Keynsham Bristol BS31 2AU on 3 October 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from 6 New Street Pontnewydd Cwmbran NP44 1EE United Kingdom to Fairwater Veterinary Surgery Fairwater Square Cwmbran NP44 4TA on 27 June 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
12 Apr 2016 | CH03 | Secretary's details changed for Barbara Ann Howard on 12 April 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Mr Richard Vincent Smith on 12 April 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from 6 New Street Pontnewydd Cwmbran Gwent NP44 1EE to 6 New Street Pontnewydd Cwmbran NP44 1EE on 12 April 2016 | |
21 Dec 2015 | AA | Micro company accounts made up to 31 May 2015 | |
06 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | CH01 | Director's details changed for Mr Richard Vincent Smith on 29 April 2015 | |
06 May 2015 | CH03 | Secretary's details changed for Barbara Ann Howard on 29 April 2015 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 |