- Company Overview for PET AND AQUATICS HOLDINGS LIMITED (06825931)
- Filing history for PET AND AQUATICS HOLDINGS LIMITED (06825931)
- People for PET AND AQUATICS HOLDINGS LIMITED (06825931)
- Charges for PET AND AQUATICS HOLDINGS LIMITED (06825931)
- More for PET AND AQUATICS HOLDINGS LIMITED (06825931)
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) |
---|---|---|---|
01 Aug 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
20 Sep 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for John Garner on 10 January 2010 | |
29 Dec 2009 | AD01 | Registered office address changed from Pexton House Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ on 29 December 2009 | |
09 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2009 | 288a | Director appointed derek james black | |
26 May 2009 | 288a | Director appointed paul desmond west logged form | |
26 May 2009 | 288a | Secretary appointed barry humble logged form | |
08 May 2009 | CERTNM | Company name changed castlegate (no. 12) LIMITED\certificate issued on 08/05/09 | |
06 May 2009 | 88(2) | Ad 24/04/09\gbp si 90521@0.5=45260.5\gbp si 162687@0.25=40671.75\gbp ic 1/85933.25\ | |
06 May 2009 | 123 | Nc inc already adjusted 24/04/09 | |
06 May 2009 | 288b | Appointment terminated secretary castlegate secretaries LIMITED | |
06 May 2009 | 288b | Appointment terminated director castlegate directors LIMITED | |
06 May 2009 | 288b | Appointment terminated director dominique tai | |
06 May 2009 | 225 | Accounting reference date extended from 28/02/2010 to 31/03/2010 | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from 44 castle gate nottingham nottinghamshire NG1 7BJ | |
06 May 2009 | 288a | Director appointed christopher john thomas | |
06 May 2009 | 288a | Director appointed john garner | |
06 May 2009 | 288a | Secretary appointed barry humble | |
06 May 2009 | 288a | Director appointed paul desmond west | |
06 May 2009 | 122 | S-div | |
06 May 2009 | RESOLUTIONS |
Resolutions
|
|
02 May 2009 | RESOLUTIONS |
Resolutions
|