Download leads from Nexok and grow your business. Find out more

Petcass Limited

Documents

Total Documents112
Total Pages491

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023
17 November 2023Confirmation statement made on 7 November 2023 with no updates
22 November 2022Confirmation statement made on 7 November 2022 with no updates
24 October 2022Total exemption full accounts made up to 31 March 2022
9 November 2021Confirmation statement made on 7 November 2021 with no updates
8 November 2021Total exemption full accounts made up to 31 March 2021
9 November 2020Confirmation statement made on 7 November 2020 with no updates
11 September 2020Total exemption full accounts made up to 31 March 2020
8 November 2019Confirmation statement made on 7 November 2019 with no updates
23 October 2019Total exemption full accounts made up to 31 March 2019
14 November 2018Confirmation statement made on 7 November 2018 with no updates
10 August 2018Total exemption full accounts made up to 31 March 2018
10 November 2017Change of details for Mr Peter Cassidy as a person with significant control on 10 November 2017
10 November 2017Confirmation statement made on 7 November 2017 with updates
10 November 2017Director's details changed for Mr Peter Cassidy on 10 November 2017
10 November 2017Secretary's details changed for Barbara Cassidy on 10 November 2017
10 November 2017Change of details for Mr Peter Cassidy as a person with significant control on 10 November 2017
10 November 2017Confirmation statement made on 7 November 2017 with updates
10 November 2017Director's details changed for Mr Peter Cassidy on 10 November 2017
10 November 2017Secretary's details changed for Barbara Cassidy on 10 November 2017
4 September 2017Total exemption full accounts made up to 31 March 2017
4 September 2017Total exemption full accounts made up to 31 March 2017
9 November 2016Confirmation statement made on 7 November 2016 with updates
9 November 2016Confirmation statement made on 7 November 2016 with updates
9 August 2016Total exemption small company accounts made up to 31 March 2016
9 August 2016Total exemption small company accounts made up to 31 March 2016
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
31 July 2015Total exemption small company accounts made up to 31 March 2015
31 July 2015Total exemption small company accounts made up to 31 March 2015
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
22 July 2014Total exemption small company accounts made up to 31 March 2014
22 July 2014Total exemption small company accounts made up to 31 March 2014
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
17 October 2013Total exemption small company accounts made up to 31 March 2013
17 October 2013Total exemption small company accounts made up to 31 March 2013
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
2 August 2012Total exemption small company accounts made up to 31 March 2012
2 August 2012Total exemption small company accounts made up to 31 March 2012
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders
4 August 2011Total exemption small company accounts made up to 31 March 2011
4 August 2011Total exemption small company accounts made up to 31 March 2011
9 December 2010Annual return made up to 7 November 2010 with a full list of shareholders
9 December 2010Annual return made up to 7 November 2010 with a full list of shareholders
9 December 2010Annual return made up to 7 November 2010 with a full list of shareholders
12 August 2010Total exemption small company accounts made up to 31 March 2010
12 August 2010Total exemption small company accounts made up to 31 March 2010
4 January 2010Annual return made up to 7 November 2009 with a full list of shareholders
4 January 2010Director's details changed for Peter Cassidy on 1 October 2009
4 January 2010Director's details changed for Peter Cassidy on 1 October 2009
4 January 2010Director's details changed for Peter Cassidy on 1 October 2009
4 January 2010Annual return made up to 7 November 2009 with a full list of shareholders
4 January 2010Annual return made up to 7 November 2009 with a full list of shareholders
11 November 2009Total exemption small company accounts made up to 31 March 2009
11 November 2009Total exemption small company accounts made up to 31 March 2009
1 October 2009Registered office changed on 01/10/2009 from 2 wisteria drive brownhills walsall west midlands WS8 7NZ
1 October 2009Registered office changed on 01/10/2009 from 2 wisteria drive brownhills walsall west midlands WS8 7NZ
3 December 2008Return made up to 07/11/08; full list of members
3 December 2008Return made up to 07/11/08; full list of members
4 November 2008Total exemption small company accounts made up to 31 March 2008
4 November 2008Total exemption small company accounts made up to 31 March 2008
26 November 2007Registered office changed on 26/11/07 from: 99 hednesford road brownhills west midlands WS8 7LZ
26 November 2007Registered office changed on 26/11/07 from: 99 hednesford road brownhills west midlands WS8 7LZ
9 November 2007Return made up to 07/11/07; full list of members
9 November 2007Return made up to 07/11/07; full list of members
25 July 2007Total exemption small company accounts made up to 31 March 2007
25 July 2007Total exemption small company accounts made up to 31 March 2007
20 November 2006Return made up to 07/11/06; full list of members
20 November 2006Return made up to 07/11/06; full list of members
6 October 2006Total exemption small company accounts made up to 31 March 2006
6 October 2006Total exemption small company accounts made up to 31 March 2006
2 February 2006Return made up to 07/11/05; full list of members
2 February 2006Return made up to 07/11/05; full list of members
30 August 2005Total exemption small company accounts made up to 31 March 2005
30 August 2005Total exemption small company accounts made up to 31 March 2005
1 December 2004Return made up to 07/11/04; full list of members
1 December 2004Return made up to 07/11/04; full list of members
19 August 2004Total exemption small company accounts made up to 31 March 2004
19 August 2004Total exemption small company accounts made up to 31 March 2004
7 December 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 December 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 October 2003Total exemption small company accounts made up to 31 March 2003
9 October 2003Total exemption small company accounts made up to 31 March 2003
14 January 2003Return made up to 07/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 January 2003Return made up to 07/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 August 2002Particulars of mortgage/charge
13 August 2002Particulars of mortgage/charge
15 January 2002Accounting reference date extended from 30/11/02 to 31/03/03
15 January 2002Accounting reference date extended from 30/11/02 to 31/03/03
23 November 2001New secretary appointed
23 November 2001New director appointed
23 November 2001New secretary appointed
23 November 2001New director appointed
14 November 2001Ad 07/11/01--------- £ si 99@1=99 £ ic 1/100
14 November 2001Secretary resigned
14 November 2001Registered office changed on 14/11/01 from: somerset house 40-49 price street, birmingham B4 6LZ
14 November 2001Registered office changed on 14/11/01 from: somerset house 40-49 price street, birmingham B4 6LZ
14 November 2001Ad 07/11/01--------- £ si 99@1=99 £ ic 1/100
14 November 2001Secretary resigned
14 November 2001Director resigned
14 November 2001Director resigned
7 November 2001Incorporation
7 November 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed