- Company Overview for PETIQUETTE COLLARS LIMITED (08300292)
- Filing history for PETIQUETTE COLLARS LIMITED (08300292)
- People for PETIQUETTE COLLARS LIMITED (08300292)
- More for PETIQUETTE COLLARS LIMITED (08300292)
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
|
|
15 Jun 2015 | CERTNM |
Company name changed p'etiquette collars LIMITED\certificate issued on 15/06/15
|
|
04 Jun 2015 | CERTNM |
Company name changed p'etiquette canine couture LIMITED\certificate issued on 04/06/15
|