- Company Overview for PIPEWELL FOOT BEAGLES LIMITED (05869566)
- Filing history for PIPEWELL FOOT BEAGLES LIMITED (05869566)
- People for PIPEWELL FOOT BEAGLES LIMITED (05869566)
- More for PIPEWELL FOOT BEAGLES LIMITED (05869566)
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) |
---|---|---|---|
18 Sep 2024 | TM02 | Termination of appointment of Helen Sarah Garton as a secretary on 17 September 2024 | |
17 Jul 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
19 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
28 Jul 2023 | AP01 | Appointment of Mrs June Wilkinson as a director on 15 July 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of Mary Skipwith as a director on 14 July 2023 | |
13 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from The Kennels Kennel Hill Brigstock Kettering NN14 3HB England to Pytchley Hunt Kennels Station Road Brixworth Northampton NN6 9BP on 20 September 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
09 Aug 2022 | TM01 | Termination of appointment of Edward Turner as a director on 28 June 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Dec 2021 | AAMD | Amended total exemption full accounts made up to 30 April 2019 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
14 Jun 2021 | AP01 | Appointment of Mrs Dinah Louise Berry as a director on 11 May 2021 | |
14 Jun 2021 | AP01 | Appointment of Mr Frederick Richard Harris as a director on 11 May 2021 | |
14 Jun 2021 | AP01 | Appointment of Mr Michael Hugh Peacock as a director on 11 May 2021 | |
14 Jun 2021 | AP01 | Appointment of Mr Jonathan Bruce Wilkinson as a director on 11 May 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from , the Kennels Kennel Hill, Brigstock, Kettering, NN14 3HB, England to The Kennels Kennel Hill Brigstock Kettering NN14 3HB on 2 June 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from , the Granary Gables Lane, Broughton, Kettering, Northamptonshire, NN14 1TY to The Kennels Kennel Hill Brigstock Kettering NN14 3HB on 2 June 2021 | |
20 May 2021 | AP03 | Appointment of Mrs Helen Sarah Garton as a secretary on 11 May 2021 | |
19 May 2021 | TM01 | Termination of appointment of June Wilkinson as a director on 11 May 2021 | |
19 May 2021 | TM01 | Termination of appointment of Henry Reynolds as a director on 11 May 2021 | |
19 May 2021 | TM01 | Termination of appointment of John Lee Chambers as a director on 11 May 2021 |