Total Documents | 163 |
---|
Total Pages | 803 |
---|
4 April 2024 | Registered office address changed from 137 Seventh Street Greenham Business Park Newbury Berkshire RG19 6HW to 137 Greenham Business Park Greenham Thatcham RG19 6HN on 4 April 2024 |
---|---|
7 March 2024 | Registration of charge 039750570005, created on 29 February 2024 |
31 December 2023 | Unaudited abridged accounts made up to 31 March 2023 |
1 May 2023 | Confirmation statement made on 18 April 2023 with updates |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 |
27 October 2022 | Termination of appointment of Deborah Jane Searle as a director on 7 October 2022 |
27 October 2022 | Notification of The Pet Collaboration Ltd as a person with significant control on 7 October 2022 |
27 October 2022 | Appointment of Ms Jeannette Carole Edwards as a director on 25 October 2022 |
27 October 2022 | Appointment of Mrs Deborah Elizabeth Mcdermott as a director on 7 October 2022 |
27 October 2022 | Cessation of Deborah Searle as a person with significant control on 7 October 2022 |
6 May 2022 | Confirmation statement made on 18 April 2022 with no updates |
17 January 2022 | Registration of charge 039750570004, created on 13 January 2022 |
2 June 2021 | Total exemption full accounts made up to 31 March 2021 |
19 April 2021 | Confirmation statement made on 18 April 2021 with updates |
27 October 2020 | Registration of charge 039750570003, created on 19 October 2020 |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 |
20 August 2020 | Cessation of Graham Searle as a person with significant control on 12 July 2020 |
20 August 2020 | Notification of Deborah Searle as a person with significant control on 12 July 2020 |
20 August 2020 | Termination of appointment of Graham Searle as a director on 12 July 2020 |
1 May 2020 | Confirmation statement made on 18 April 2020 with no updates |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 |
20 May 2019 | Confirmation statement made on 18 April 2019 with no updates |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 |
21 May 2018 | Confirmation statement made on 18 April 2018 with updates |
15 May 2018 | Sub-division of shares on 19 March 2018 |
25 April 2018 | Change of share class name or designation |
24 April 2018 | Particulars of variation of rights attached to shares |
20 April 2018 | Resolutions
|
20 April 2018 | Statement of company's objects |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 |
13 July 2017 | Cancellation of shares. Statement of capital on 7 February 2017
|
13 July 2017 | Cancellation of shares. Statement of capital on 7 February 2017
|
20 April 2017 | Confirmation statement made on 18 April 2017 with updates |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates |
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
19 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
1 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
16 April 2015 | Termination of appointment of Paula Louise Bryan as a director on 9 April 2015 |
16 April 2015 | Termination of appointment of Paula Louise Bryan as a director on 9 April 2015 |
16 April 2015 | Termination of appointment of Paula Louise Bryan as a secretary on 9 April 2015 |
16 April 2015 | Termination of appointment of Paula Louise Bryan as a secretary on 9 April 2015 |
16 April 2015 | Termination of appointment of Paula Louise Bryan as a director on 9 April 2015 |
16 April 2015 | Termination of appointment of Paula Louise Bryan as a secretary on 9 April 2015 |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
28 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Secretary's details changed for Paula Louise Bryan on 18 April 2014 |
28 April 2014 | Secretary's details changed for Paula Louise Bryan on 18 April 2014 |
28 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
21 January 2014 | Registered office address changed from Wheeler & Co the Shrubbery 14 Church Street Whitchurch Hampshire RG28 7AB on 21 January 2014 |
21 January 2014 | Registered office address changed from Wheeler & Co the Shrubbery 14 Church Street Whitchurch Hampshire RG28 7AB on 21 January 2014 |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
20 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders |
20 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
23 May 2012 | Director's details changed for Paula Louise Bryan on 23 May 2012 |
23 May 2012 | Director's details changed for Paula Louise Bryan on 23 May 2012 |
21 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders |
21 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
20 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders |
20 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
5 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders |
5 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders |
2 July 2010 | Director's details changed for Graham Searle on 1 January 2010 |
2 July 2010 | Director's details changed for Deborah Jane Searle on 1 January 2010 |
2 July 2010 | Director's details changed for Graham Searle on 1 January 2010 |
2 July 2010 | Director's details changed for Deborah Jane Searle on 1 January 2010 |
2 July 2010 | Director's details changed for Deborah Jane Searle on 1 January 2010 |
2 July 2010 | Director's details changed for Graham Searle on 1 January 2010 |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
4 June 2009 | Return made up to 18/04/09; full list of members |
4 June 2009 | Return made up to 18/04/09; full list of members |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 |
28 October 2008 | Return made up to 18/04/08; full list of members |
28 October 2008 | Return made up to 18/04/08; full list of members |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 |
15 May 2007 | Return made up to 18/04/07; no change of members |
15 May 2007 | Return made up to 18/04/07; no change of members |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 |
10 November 2006 | Declaration of satisfaction of mortgage/charge |
10 November 2006 | Declaration of satisfaction of mortgage/charge |
10 November 2006 | Declaration of satisfaction of mortgage/charge |
10 November 2006 | Declaration of satisfaction of mortgage/charge |
9 May 2006 | Return made up to 18/04/06; full list of members |
9 May 2006 | Return made up to 18/04/06; full list of members |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 |
29 April 2005 | Return made up to 18/04/05; full list of members |
29 April 2005 | Return made up to 18/04/05; full list of members |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 |
23 June 2004 | Return made up to 18/04/04; full list of members |
23 June 2004 | Return made up to 18/04/04; full list of members |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 |
6 June 2003 | Return made up to 18/04/03; full list of members |
6 June 2003 | Return made up to 18/04/03; full list of members |
24 February 2003 | New director appointed |
24 February 2003 | Registered office changed on 24/02/03 from: 30A bedford place southampton hampshire SO15 2DG |
24 February 2003 | Director resigned |
24 February 2003 | Secretary's particulars changed;director's particulars changed |
24 February 2003 | Director resigned |
24 February 2003 | New director appointed |
24 February 2003 | Director resigned |
24 February 2003 | New director appointed |
24 February 2003 | Director resigned |
24 February 2003 | Registered office changed on 24/02/03 from: 30A bedford place southampton hampshire SO15 2DG |
24 February 2003 | New director appointed |
24 February 2003 | Secretary's particulars changed;director's particulars changed |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 |
26 September 2002 | Particulars of mortgage/charge |
26 September 2002 | Particulars of mortgage/charge |
29 April 2002 | Return made up to 18/04/02; full list of members |
29 April 2002 | Return made up to 18/04/02; full list of members |
12 December 2001 | Ad 29/11/01--------- £ si 53@1=53 £ ic 103/156 |
12 December 2001 | Ad 29/11/01--------- £ si 53@1=53 £ ic 103/156 |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 |
19 September 2001 | Particulars of mortgage/charge |
19 September 2001 | Particulars of mortgage/charge |
8 August 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 |
8 August 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 |
7 July 2001 | Return made up to 18/04/01; full list of members
|
7 July 2001 | Return made up to 18/04/01; full list of members
|
17 May 2001 | Director's particulars changed |
17 May 2001 | Director's particulars changed |
17 May 2001 | Director's particulars changed |
17 May 2001 | Director's particulars changed |
2 June 2000 | New secretary appointed;new director appointed |
2 June 2000 | New secretary appointed;new director appointed |
17 May 2000 | Ad 18/04/00--------- £ si 102@1=102 £ ic 1/103 |
17 May 2000 | New director appointed |
17 May 2000 | New director appointed |
17 May 2000 | Registered office changed on 17/05/00 from: 47/49 green lane northwood middlesex HA6 3AE |
17 May 2000 | New director appointed |
17 May 2000 | Registered office changed on 17/05/00 from: 47/49 green lane northwood middlesex HA6 3AE |
17 May 2000 | New director appointed |
17 May 2000 | Ad 18/04/00--------- £ si 102@1=102 £ ic 1/103 |
28 April 2000 | Director resigned |
28 April 2000 | Secretary resigned |
28 April 2000 | Secretary resigned |
28 April 2000 | Director resigned |
18 April 2000 | Incorporation |
18 April 2000 | Incorporation |