24 November 2023 | Micro company accounts made up to 31 March 2023 | 5 pages |
---|
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates | 3 pages |
---|
21 October 2022 | Micro company accounts made up to 31 March 2022 | 6 pages |
---|
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates | 3 pages |
---|
4 October 2021 | Micro company accounts made up to 31 March 2021 | 5 pages |
---|
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates | 3 pages |
---|
30 December 2020 | Micro company accounts made up to 31 March 2020 | 5 pages |
---|
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates | 3 pages |
---|
20 December 2019 | Micro company accounts made up to 31 March 2019 | 4 pages |
---|
23 July 2019 | Confirmation statement made on 22 July 2019 with no updates | 3 pages |
---|
28 November 2018 | Micro company accounts made up to 31 March 2018 | 4 pages |
---|
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates | 3 pages |
---|
13 November 2017 | Micro company accounts made up to 31 March 2017 | 5 pages |
---|
13 November 2017 | Micro company accounts made up to 31 March 2017 | 5 pages |
---|
3 August 2017 | Confirmation statement made on 22 July 2017 with no updates | 3 pages |
---|
3 August 2017 | Confirmation statement made on 22 July 2017 with no updates | 3 pages |
---|
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 | 6 pages |
---|
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 | 6 pages |
---|
26 July 2016 | Confirmation statement made on 22 July 2016 with updates | 5 pages |
---|
26 July 2016 | Confirmation statement made on 22 July 2016 with updates | 5 pages |
---|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 | 6 pages |
---|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 | 6 pages |
---|
19 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-19 | 4 pages |
---|
19 August 2015 | Company name changed pawsitively pets LIMITED\certificate issued on 19/08/15 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2015-08-18
| 3 pages |
---|
19 August 2015 | Company name changed pawsitively pets LIMITED\certificate issued on 19/08/15 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2015-08-18
| 3 pages |
---|
19 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-19 | 4 pages |
---|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 | 6 pages |
---|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 | 6 pages |
---|
23 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders | 4 pages |
---|
23 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders | 4 pages |
---|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 | 6 pages |
---|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 | 6 pages |
---|
17 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders - SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
| 4 pages |
---|
17 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders - SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
| 4 pages |
---|
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 | 6 pages |
---|
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 | 6 pages |
---|
22 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders | 4 pages |
---|
22 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders | 4 pages |
---|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 | 5 pages |
---|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 | 5 pages |
---|
24 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders | 4 pages |
---|
24 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders | 4 pages |
---|
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 | 5 pages |
---|
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 | 5 pages |
---|
20 September 2010 | Director's details changed for Charlotte Elizabeth Ann Bennett on 1 January 2010 | 2 pages |
---|
20 September 2010 | Director's details changed for Charlotte Elizabeth Ann Bennett on 1 January 2010 | 2 pages |
---|
20 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders | 4 pages |
---|
20 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders | 4 pages |
---|
20 September 2010 | Director's details changed for Charlotte Elizabeth Ann Bennett on 1 January 2010 | 2 pages |
---|
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 | 4 pages |
---|
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 | 4 pages |
---|
28 July 2009 | Registered office changed on 28/07/2009 from mayfield view 60 school green lane sheffield south yorkshire S10 4GR | 1 page |
---|
28 July 2009 | Registered office changed on 28/07/2009 from mayfield view 60 school green lane sheffield south yorkshire S10 4GR | 1 page |
---|
27 July 2009 | Return made up to 23/07/09; full list of members | 3 pages |
---|
27 July 2009 | Return made up to 23/07/09; full list of members | 3 pages |
---|
13 August 2008 | Director appointed charlotte elizabeth ann bennett | 2 pages |
---|
13 August 2008 | Director appointed charlotte elizabeth ann bennett | 2 pages |
---|
4 August 2008 | Secretary appointed lynn bennett | 2 pages |
---|
4 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | 1 page |
---|
4 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | 1 page |
---|
4 August 2008 | Secretary appointed lynn bennett | 2 pages |
---|
28 July 2008 | Appointment terminated secretary temple secretaries LIMITED | 1 page |
---|
28 July 2008 | Appointment terminated director company directors LIMITED | 1 page |
---|
28 July 2008 | Appointment terminated secretary temple secretaries LIMITED | 1 page |
---|
28 July 2008 | Appointment terminated director company directors LIMITED | 1 page |
---|
23 July 2008 | Incorporation | 16 pages |
---|
23 July 2008 | Incorporation | 16 pages |
---|