Advanced company searchLink opens in new window

PET AND AQUATICS HOLDINGS LIMITED

Company number 06825931

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES13 ‐ Subdivided 24/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
02 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Ancillary facilities/ omnibus guarantee / debenture/intercreditor deed/ 24/04/2009