PET OWNERS LIMITED

05495383
STAFFORD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX

Documents

Documents
Date Category Description Pages
06 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
14 Jun 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Mar 2022 capital Return of Allotment of shares 3 Buy now
23 Mar 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2021 accounts Annual Accounts 5 Buy now
26 Feb 2021 officers Change of particulars for director (Mrs Emma Margaret Bidgood) 2 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2020 accounts Annual Accounts 5 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2020 officers Appointment of director (Mrs Nicola Jean Hamwee) 2 Buy now
29 Sep 2020 officers Appointment of director (Mrs Emma Margaret Bidgood) 2 Buy now
29 Sep 2020 officers Termination of appointment of director (Mervyn Arthur Pyke) 1 Buy now
27 Sep 2019 accounts Annual Accounts 5 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2018 accounts Annual Accounts 5 Buy now
19 Sep 2017 accounts Annual Accounts 5 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 7 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2015 accounts Annual Accounts 7 Buy now
17 Aug 2015 annual-return Annual Return 3 Buy now
09 Sep 2014 accounts Annual Accounts 7 Buy now
21 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2014 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
11 Jul 2013 annual-return Annual Return 3 Buy now
30 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2012 accounts Annual Accounts 5 Buy now
23 Jul 2012 annual-return Annual Return 4 Buy now
29 May 2012 officers Termination of appointment of secretary (Alasdair Miller) 2 Buy now
08 Nov 2011 annual-return Annual Return 5 Buy now
08 Nov 2011 address Change Sail Address Company With Old Address 1 Buy now
08 Nov 2011 address Move Registers To Registered Office Company 1 Buy now
08 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Aug 2011 accounts Annual Accounts 5 Buy now
15 Sep 2010 accounts Annual Accounts 5 Buy now
02 Jul 2010 annual-return Annual Return 5 Buy now
02 Jul 2010 address Move Registers To Sail Company 1 Buy now
02 Jul 2010 address Change Sail Address Company 1 Buy now
03 Nov 2009 accounts Annual Accounts 7 Buy now
30 Jun 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
12 Mar 2009 officers Appointment terminated director judith oakley 1 Buy now
28 Oct 2008 accounts Annual Accounts 7 Buy now
01 Jul 2008 annual-return Return made up to 30/06/08; full list of members 4 Buy now
30 Nov 2007 address Location of register of members 1 Buy now
30 Nov 2007 address Registered office changed on 30/11/07 from: 9 the crescent taunton somerset TA1 4EA 1 Buy now
15 Nov 2007 accounts Annual Accounts 11 Buy now
18 Sep 2007 annual-return Return made up to 30/06/07; full list of members 3 Buy now
02 Jul 2007 accounts Accounting reference date shortened from 30/06/07 to 31/12/06 1 Buy now
27 Jun 2007 accounts Annual Accounts 1 Buy now
05 Sep 2006 annual-return Return made up to 30/06/06; full list of members 2 Buy now
04 Sep 2006 capital Ad 24/07/06--------- £ si 198@1=198 £ ic 2/200 2 Buy now
10 Aug 2006 officers Director resigned 1 Buy now
10 Aug 2006 officers New director appointed 2 Buy now
10 Aug 2006 address Registered office changed on 10/08/06 from: ashford road grenadier road exeter devon EX1 3LH 1 Buy now
10 Aug 2006 officers New secretary appointed 2 Buy now
10 Aug 2006 officers Secretary resigned 1 Buy now
10 Aug 2006 officers New director appointed 2 Buy now
30 Jun 2005 incorporation Incorporation Company 17 Buy now