PET MUNCHIES LIMITED

06470709
PERA BUSINESS PARK SOUTH ANNEXE NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB

Documents

Documents
Date Category Description Pages
05 Dec 2024 accounts Annual Accounts 8 Buy now
12 Aug 2024 officers Appointment of director (Mr Christoph Wolfgang Schulze-Melander) 2 Buy now
12 Aug 2024 officers Termination of appointment of director (Peter Anthony Mangion) 1 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2024 accounts Annual Accounts 10 Buy now
26 Oct 2023 officers Appointment of director (Steve Woodhams) 2 Buy now
25 Oct 2023 officers Termination of appointment of director (Geoffrey Joseph Fitzhugh Gorman) 1 Buy now
25 Oct 2023 officers Termination of appointment of director (James Douglas Agnew) 1 Buy now
03 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 officers Termination of appointment of director (Suzanne Natalie Rothman) 1 Buy now
01 Jul 2022 officers Change of particulars for director (Mr James Douglas Agnew) 2 Buy now
01 Jul 2022 officers Appointment of director (Mr Geoffrey Joseph Gorman) 2 Buy now
01 Jul 2022 officers Appointment of director (Mr James Douglas Agnew) 2 Buy now
01 Jul 2022 officers Appointment of director (Mr Peter Anthony Mangion) 2 Buy now
01 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2022 accounts Annual Accounts 11 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 10 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2021 accounts Annual Accounts 9 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 accounts Annual Accounts 9 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 9 Buy now
07 Aug 2018 miscellaneous Second filing of Confirmation Statement dated 11/01/2018 6 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Nov 2017 accounts Annual Accounts 9 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Nov 2016 accounts Annual Accounts 8 Buy now
21 Jan 2016 annual-return Annual Return 3 Buy now
18 Dec 2015 accounts Annual Accounts 8 Buy now
06 Mar 2015 mortgage Registration of a charge 8 Buy now
17 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2015 annual-return Annual Return 3 Buy now
10 Dec 2014 accounts Annual Accounts 3 Buy now
07 Feb 2014 annual-return Annual Return 3 Buy now
15 Oct 2013 accounts Annual Accounts 3 Buy now
11 Sep 2013 capital Return of Allotment of shares 4 Buy now
24 Jan 2013 annual-return Annual Return 3 Buy now
09 Aug 2012 accounts Annual Accounts 4 Buy now
18 Jan 2012 annual-return Annual Return 3 Buy now
18 Jan 2012 officers Termination of appointment of secretary (Cynthia Rothman) 1 Buy now
25 Aug 2011 officers Termination of appointment of director (Helena Kay) 2 Buy now
25 Aug 2011 officers Appointment of director (Suzanne Rothman) 3 Buy now
11 Aug 2011 accounts Annual Accounts 5 Buy now
09 Feb 2011 officers Change of particulars for secretary (Mrs Cynthia Rothman) 3 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
15 Dec 2010 accounts Annual Accounts 5 Buy now
16 Mar 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Mar 2010 annual-return Annual Return 4 Buy now
19 Feb 2010 officers Appointment of secretary (Mrs Cynthia Rothman) 1 Buy now
19 Mar 2009 officers Appointment terminated director at directors LIMITED 1 Buy now
19 Mar 2009 officers Director appointed mrs helena kay 1 Buy now
19 Mar 2009 officers Appointment terminated secretary at secretaries LIMITED 1 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from c/o www.accountingtechnology LTD solo house the courtyard, london road, horsham, west sussex RH12 1AT 1 Buy now
09 Feb 2009 annual-return Return made up to 11/01/09; full list of members 3 Buy now
09 Feb 2009 accounts Annual Accounts 2 Buy now
11 Jan 2008 incorporation Incorporation Company 15 Buy now