- Company Overview for HIGHCROFT PET CARE LIMITED (07238070)
- Filing history for HIGHCROFT PET CARE LIMITED (07238070)
- People for HIGHCROFT PET CARE LIMITED (07238070)
- Charges for HIGHCROFT PET CARE LIMITED (07238070)
- More for HIGHCROFT PET CARE LIMITED (07238070)
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 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 23 October 2015 | |
05 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | CH01 | Director's details changed for Mr Simon Campbell Innes on 23 October 2015 | |
05 May 2016 | CH01 | Director's details changed for Mr Nicholas John Perrin on 23 October 2015 | |
05 May 2016 | CH03 | Secretary's details changed for Mrs Rebecca Anne Cleal on 23 October 2015 | |
16 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from 615 Wells Road Whitchurch Bristol BS14 9BE to Cvs House Owen Road Diss Norfolk IP22 4ER on 27 October 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Robert Charles Dawson as a director on 23 October 2015 | |
27 Oct 2015 | AP01 | Appointment of Mr Simon Campbell Innes as a director on 23 October 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of John Richard Killen as a director on 23 October 2015 | |
27 Oct 2015 | AP03 | Appointment of Mrs Rebecca Anne Cleal as a secretary on 23 October 2015 | |
27 Oct 2015 | AP01 | Appointment of Mr Nicholas John Perrin as a director on 23 October 2015 | |
27 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
27 Oct 2015 | MR04 | Satisfaction of charge 072380700004 in full | |
05 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | AD02 | Register inspection address has been changed from C/O Bertram Kidson & Co 4 Compton Road Wolverhampton WV3 9PH England to Moore Scarrott Ltd Compton Road Wolverhampton WV3 9PH | |
09 Apr 2015 | MR01 | Registration of charge 072380700004, created on 31 March 2015 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
10 May 2012 | AD04 | Register(s) moved to registered office address |