Advanced company searchLink opens in new window

PETS AT HOME GROUP PLC

Company number 08885072

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)
04 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
14 May 2016 AR01 Annual return made up to 10 February 2016 no member list
Statement of capital on 2016-05-14
  • GBP 5,000,000
12 Apr 2016 TM01 Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016
04 Nov 2015 AR01 Annual return made up to 10 February 2015 no member list
Statement of capital on 2015-11-04
  • GBP 5,000,000
30 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of director's report 09/09/2015
29 Sep 2015 AA Group of companies' accounts made up to 26 March 2015
10 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5,000,000
  • ANNOTATION Replaced a replacement AR01 was registered on 30/10/2015
31 Dec 2014 AA Interim accounts made up to 9 October 2014
29 Sep 2014 AA Group of companies' accounts made up to 27 March 2014
18 Sep 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/section 366 09/09/2014
30 Jul 2014 SH19 Statement of capital on 30 July 2014
  • GBP 5,000,000
30 Jul 2014 CERT15 Certificate of reduction of issued capital
30 Jul 2014 OC138 Reduction of iss capital and minute (oc)
02 Jun 2014 AP01 Appointment of Paul Stephen Moody as a director
23 Apr 2014 SH02 Statement of capital on 17 March 2014
  • GBP 5,000,000.00
23 Apr 2014 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 5,050,000
16 Apr 2014 AA01 Current accounting period extended from 27 March 2015 to 31 March 2015
21 Mar 2014 AD03 Register(s) moved to registered inspection location
21 Mar 2014 AD02 Register inspection address has been changed
10 Mar 2014 AP01 Appointment of Amy Stirling as a director
10 Mar 2014 AP01 Appointment of Theresa Mary Green as a director
10 Mar 2014 AP01 Appointment of Dennis Henry Millard as a director
10 Mar 2014 AP01 Appointment of Paul Jonathan Coby as a director
10 Mar 2014 AP01 Appointment of Antonio Denunzio as a director