- Company Overview for TIP-TOP PETCARE LIMITED (06040547)
- Filing history for TIP-TOP PETCARE LIMITED (06040547)
- People for TIP-TOP PETCARE LIMITED (06040547)
- More for TIP-TOP PETCARE LIMITED (06040547)
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) |
---|---|---|---|
07 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
20 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Christina Elizabeth Heath on 3 January 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Eric William Heath on 3 January 2010 | |
03 Mar 2010 | CH01 | Director's details changed for James Wilmot Hayward on 3 January 2010 | |
27 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
15 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
19 Jun 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
20 Mar 2008 | 363a | Return made up to 03/01/08; full list of members | |
19 Mar 2008 | 288c | Director's change of particulars / eric heath / 03/01/2008 | |
19 Mar 2008 | 353 | Location of register of members | |
15 Feb 2007 | 88(2)R | Ad 03/01/07--------- £ si 299@1=299 £ ic 1/300 | |
15 Feb 2007 | 288a | New director appointed | |
12 Feb 2007 | 288b | Director resigned | |
12 Feb 2007 | 288b | Secretary resigned | |
30 Jan 2007 | 288a | New director appointed | |
30 Jan 2007 | 288a | New secretary appointed;new director appointed | |
30 Jan 2007 | 287 | Registered office changed on 30/01/07 from: 1ST floor 14-18 city road cardiff CF24 3DL |