- Company Overview for NURTURE PET HEALTH LIMITED (05681662)
- Filing history for NURTURE PET HEALTH LIMITED (05681662)
- People for NURTURE PET HEALTH LIMITED (05681662)
- Charges for NURTURE PET HEALTH LIMITED (05681662)
- More for NURTURE PET HEALTH LIMITED (05681662)
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) |
---|---|---|---|
28 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
20 Jan 2020 | PSC04 | Change of details for Charles Moore as a person with significant control on 20 January 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
23 Jan 2019 | TM02 | Termination of appointment of Elizabeth Anne Whyte as a secretary on 21 January 2019 | |
21 Jan 2019 | PSC04 | Change of details for Charles Moore as a person with significant control on 18 July 2018 | |
18 Jan 2019 | CH01 | Director's details changed for Charles Moore on 18 July 2018 | |
26 Sep 2018 | PSC04 | Change of details for Charlie Moore as a person with significant control on 26 September 2018 | |
26 Sep 2018 | CH01 | Director's details changed for Charlie Moore on 26 September 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Iain Whyte as a director on 30 June 2017 | |
22 Aug 2018 | AD01 | Registered office address changed from The Old Engine Shed Westfield Road Wells Somerset BA5 2HS United Kingdom to Westfield Vets Westfield Road Wells BA5 2HS on 22 August 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from One New Street Wells BA5 2LA to The Old Engine Shed Westfield Road Wells Somerset BA5 2HS on 16 July 2018 | |
14 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
08 Jan 2018 | PSC04 | Change of details for Charlie Moore as a person with significant control on 30 June 2017 | |
08 Jan 2018 | PSC07 | Cessation of Iain Whyte as a person with significant control on 30 June 2017 | |
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2017 | SH06 |
Cancellation of shares. Statement of capital on 20 July 2017
|
|
04 Sep 2017 | SH03 | Purchase of own shares. | |
07 Jul 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 January 2015 |