- Company Overview for PETIOS LIMITED (05995136)
- Filing history for PETIOS LIMITED (05995136)
- People for PETIOS LIMITED (05995136)
- Charges for PETIOS LIMITED (05995136)
- Registers for PETIOS LIMITED (05995136)
- More for PETIOS LIMITED (05995136)
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) |
---|---|---|---|
21 Oct 2020 | CH01 | Director's details changed for Mr Fernley Keith Dyson on 20 October 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
21 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Apr 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
30 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
09 Jan 2019 | AP01 | Appointment of Mr Fernley Keity Dyson as a director on 7 January 2019 | |
03 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of Mark John Churchlow as a director on 31 December 2018 | |
02 Jan 2019 | AP01 | Appointment of Mr Simon Cavendish Mcginn as a director on 28 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
14 Nov 2018 | CH03 | Secretary's details changed for Robin Jack-Kee on 12 November 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from Office 7 Plas Eirias Business Centre, Abergele Road Colwyn Bay North Wales LL29 8BF to 57 Ladymead Guildford Surrey GU1 1DB on 6 August 2018 | |
29 Nov 2017 | PSC07 | Cessation of Michael Fletcher as a person with significant control on 23 May 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
28 Nov 2017 | PSC02 | Notification of Allianz Holdings Plc as a person with significant control on 24 May 2017 | |
28 Nov 2017 | PSC07 | Cessation of Michael Fletcher as a person with significant control on 24 May 2017 | |
25 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Michael Fletcher as a director on 24 May 2017 | |
07 Jul 2017 | AP01 | Appointment of Mr Mark John Churchlow as a director on 24 May 2017 | |
26 Jun 2017 | AP03 | Appointment of Robin Jack-Kee as a secretary on 24 May 2017 | |
10 May 2017 | MR04 | Satisfaction of charge 1 in full | |
05 May 2017 | MR05 | All of the property or undertaking has been released from charge 1 | |
23 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |