- Company Overview for BRUCE'S PET CARE LTD (07602894)
- Filing history for BRUCE'S PET CARE LTD (07602894)
- People for BRUCE'S PET CARE LTD (07602894)
- Charges for BRUCE'S PET CARE LTD (07602894)
- More for BRUCE'S PET CARE LTD (07602894)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with updates | |
31 Jan 2024 | AA | Accounts for a small company made up to 30 April 2023 | |
14 Nov 2023 | TM01 | Termination of appointment of Carol Handa as a director on 8 November 2023 | |
19 Jun 2023 | SH03 |
Purchase of own shares.
|
|
19 Jun 2023 | SH03 |
Purchase of own shares.
|
|
20 May 2023 | RESOLUTIONS |
Resolutions
|
|
20 May 2023 | MA | Memorandum and Articles of Association | |
17 May 2023 | SH06 |
Cancellation of shares. Statement of capital on 28 April 2023
|
|
17 May 2023 | SH06 |
Cancellation of shares. Statement of capital on 28 April 2023
|
|
11 May 2023 | SH01 |
Statement of capital following an allotment of shares on 2 May 2023
|
|
18 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
06 Feb 2023 | PSC05 | Change of details for Piper Private Equity Fund Vi L.P. as a person with significant control on 6 February 2023 | |
26 Jan 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
09 Dec 2022 | AP01 | Appointment of Mr Ben Mann as a director on 26 November 2022 | |
29 Apr 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
01 Dec 2021 | AD01 | Registered office address changed from 37 Western Drive Shepperton Middlesex TW17 8HP to Bruce's Doggy Day Care Woodlands Lane Stoke D'abernon Cobham KT11 3QD on 1 December 2021 | |
10 Jun 2021 | MR01 | Registration of charge 076028940002, created on 9 June 2021 | |
29 Apr 2021 | PSC04 | Change of details for Mr Bruce Neil Maitin-Casalis as a person with significant control on 9 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
27 Apr 2021 | AP01 | Appointment of Mr Rory James Gibbs as a director on 9 April 2021 | |
27 Apr 2021 | SH08 | Change of share class name or designation | |
14 Apr 2021 | PSC04 | Change of details for Mr Bruce Neil Maitin-Casalis as a person with significant control on 9 April 2021 | |
14 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 9 April 2021
|
|
02 Apr 2021 | MR05 | All of the property or undertaking has been released from charge 076028940001 |