Advanced company searchLink opens in new window

QUALITY PET CARE LTD

Company number 08249167

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)
03 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalise a sum not exceeding £8,904,421 and to apply such sum in paying up in full 8,904,421 preference shares of £1.00 each in the capital of the company (bonus shares) 29/04/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Apr 2024 SH19 Statement of capital on 30 April 2024
  • GBP 115.75
30 Apr 2024 SH20 Statement by Directors
30 Apr 2024 CAP-SS Solvency Statement dated 29/04/24
30 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 29/04/2024
  • RES06 ‐ Resolution of reduction in issued share capital
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 29 April 2024
  • GBP 23,404,536.75
15 Feb 2024 TM01 Termination of appointment of Charles Edward Hartwell as a director on 1 December 2023
07 Dec 2023 AA Full accounts made up to 30 April 2023
14 Nov 2023 CS01 Confirmation statement made on 11 October 2023 with updates
30 Jun 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 April 2023
22 Jun 2023 AA Full accounts made up to 31 March 2022
18 Apr 2023 MR01 Registration of charge 082491670006, created on 17 April 2023
14 Apr 2023 MR01 Registration of charge 082491670005, created on 12 April 2023
07 Mar 2023 MR01 Registration of charge 082491670004, created on 3 March 2023
21 Feb 2023 MR01 Registration of charge 082491670003, created on 17 February 2023
18 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with updates
15 Nov 2022 AD01 Registered office address changed from Century House 158 Doncaster Road Dalton Rotherham South Yorkshire S65 3EW England to 158 Doncaster Road Dalton Rotherham South Yorkshire S65 3EW on 15 November 2022
25 Sep 2022 AP01 Appointment of Mr Charles Edward Hartwell as a director on 25 September 2022
25 Sep 2022 AP01 Appointment of Dr Melanie Fuller as a director on 25 September 2022
25 Sep 2022 AD01 Registered office address changed from 2 Silkwood Office Park Fryers Way Wakefield WF5 9TJ England to Century House 158 Doncaster Road Dalton Rotherham South Yorkshire S65 3EW on 25 September 2022
07 Jul 2022 MR01 Registration of charge 082491670002, created on 30 June 2022
05 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2022 MA Memorandum and Articles of Association
01 Jul 2022 AP01 Appointment of Mr Robert David Jones as a director on 30 June 2022
01 Jul 2022 TM01 Termination of appointment of Michael Andrew Bibby as a director on 30 June 2022