Advanced company searchLink opens in new window

SCAMPERS PETCARE SUPERSTORE LIMITED

Company number 02653711

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)
09 Mar 2021 TM01 Termination of appointment of Michelle Lynn Wilson as a director on 1 March 2021
09 Mar 2021 AD01 Registered office address changed from Soham-by-Pass Northfield Road Soham Cambridgeshire CB7 5UE England to C/O Pet Family Limited Spindle Way Crawley RH10 1TG on 9 March 2021
09 Mar 2021 TM01 Termination of appointment of Piers Mathew Davis Smart as a director on 1 March 2021
09 Mar 2021 TM02 Termination of appointment of Piers Mathew Davis Smart as a secretary on 1 March 2021
15 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
05 Oct 2020 SH08 Change of share class name or designation
04 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
25 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
07 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
15 Oct 2018 CH01 Director's details changed for Mr Piers Mathew Davis Smart on 4 September 2017
15 Oct 2018 CH01 Director's details changed for Miss Michelle Lynn Wilson on 4 September 2017
15 Oct 2018 CH03 Secretary's details changed for Mr Piers Mathew Davis Smart on 4 July 2017
16 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
31 Oct 2017 AD03 Register(s) moved to registered inspection location Price Bailey Llp 6 High Street Ely Cambridgeshire CB7 4JU
31 Oct 2017 AD02 Register inspection address has been changed to Price Bailey Llp 6 High Street Ely Cambridgeshire CB7 4JU
30 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
30 Oct 2017 PSC04 Change of details for Miss Michelle Lynn Wilson as a person with significant control on 15 October 2016
30 Oct 2017 PSC04 Change of details for Mr Piers Mathew Davis Smart as a person with significant control on 15 October 2016
11 Jul 2017 CH01 Director's details changed for Miss Michelle Lynn Wilson on 4 July 2017
11 Jul 2017 CH01 Director's details changed for Mr Piers Mathew Davis Smart on 4 July 2017
11 Jul 2017 CH03 Secretary's details changed for Mr Piers Mathew Davis Smart on 4 July 2017
11 Jul 2017 AD01 Registered office address changed from Soham by-Pass Northfield Road Soham Cambridgeshire CB7 5UF to Soham-by-Pass Northfield Road Soham Cambridgeshire CB7 5UE on 11 July 2017
01 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates