Advanced company searchLink opens in new window

PETIQUETTE COLLARS LIMITED

Company number 08300292

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)
21 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
30 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
16 Aug 2023 PSC04 Change of details for Mr Geoffrey Thompson as a person with significant control on 16 August 2023
16 Aug 2023 CH01 Director's details changed for Geoff Thompson on 16 August 2023
01 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
13 May 2022 AA Micro company accounts made up to 30 November 2021
21 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 30 November 2020
16 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
04 Mar 2020 AA Micro company accounts made up to 30 November 2019
03 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
24 Apr 2019 AA Micro company accounts made up to 30 November 2018
01 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
11 Apr 2018 AA Micro company accounts made up to 30 November 2017
09 Apr 2018 CH01 Director's details changed for Mr Mauricio Alejandro Pizarro Castillo on 6 April 2018
01 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
25 Aug 2017 AD01 Registered office address changed from 18 Kirkharle Drive Pegswood Morpeth NE61 6TE England to 18 Franklin Drive Seaton Delaval Northumberland NE25 0QU on 25 August 2017
16 Feb 2017 AA Micro company accounts made up to 30 November 2016
01 Feb 2017 AD01 Registered office address changed from 3 Bevan Drive Newcastle upon Tyne NE12 8WD to 18 Kirkharle Drive Pegswood Morpeth NE61 6TE on 1 February 2017
01 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
31 Mar 2016 AP01 Appointment of Mr Mauricio Alejandro Pizarro Castillo as a director on 31 March 2016
23 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
15 Jun 2015 CERTNM Company name changed p'etiquette collars LIMITED\certificate issued on 15/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-12
04 Jun 2015 CERTNM Company name changed p'etiquette canine couture LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04