Advanced company searchLink opens in new window

VITAL PET GROUP LIMITED

Company number 05282362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2007 288a New director appointed
07 Nov 2007 288a New director appointed
06 Nov 2007 395 Particulars of mortgage/charge
05 Nov 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
05 Nov 2007 155(6)a Declaration of assistance for shares acquisition
05 Nov 2007 288b Director resigned
22 Oct 2007 AA Full accounts made up to 28 April 2007
09 Jul 2007 288b Director resigned
09 Jul 2007 288a New secretary appointed
18 Jan 2007 363s Return made up to 10/11/06; full list of members
  • 363(288) ‐ Secretary resigned
02 Jan 2007 288a New secretary appointed
18 Sep 2006 AA Full accounts made up to 29 April 2006
04 Apr 2006 88(2)R Ad 14/03/06--------- £ si 1999999@1=1999999 £ ic 1/2000000
04 Apr 2006 123 Nc inc already adjusted 14/03/06
04 Apr 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Jan 2006 288a New director appointed
28 Nov 2005 363s Return made up to 10/11/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
12 Sep 2005 225 Accounting reference date extended from 30/11/05 to 30/04/06
26 May 2005 288a New director appointed
15 Mar 2005 287 Registered office changed on 15/03/05 from: lawrence batley house, skelton grange road, leeds, west yorkshire LS10 1RZ
15 Mar 2005 288a New secretary appointed
14 Feb 2005 288a New director appointed
21 Jan 2005 287 Registered office changed on 21/01/05 from: 13 station street huddersfield HD1 1LY
18 Jan 2005 CERTNM Company name changed lacetrend LIMITED\certificate issued on 18/01/05
13 Jan 2005 288b Secretary resigned