THE PET PRACTICE LIMITED

C/O Pets Corner C/O Pets Corner, Crawley, RH10 1TG, England
StatusACTIVE
Company No.06769280
CategoryPrivate Limited Company
Incorporated09 Dec 2008
Age15 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

THE PET PRACTICE LIMITED is an active private limited company with number 06769280. It was incorporated 15 years, 6 months, 30 days ago, on 09 December 2008. The company address is C/O Pets Corner C/O Pets Corner, Crawley, RH10 1TG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Resolution

Date: 25 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2021

Action Date: 23 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067692800005

Charge creation date: 2020-12-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067692800004

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2021

Action Date: 29 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-29

Psc name: Pet Family Limited

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2021

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-29

Officer name: Benjamin Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2021

Action Date: 03 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-03

Old address: Spindle Way Spindle Way Crawley West Sussex RH10 1TG England

New address: C/O Pets Corner Spindle Way Crawley RH10 1TG

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-09

Psc name: Pet Family Limited

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-09

Psc name: Mr Ben Johnson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-12-10

Psc name: Dechado Group Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: 33 Queensway Crawley West Sussex RH10 1EG

New address: Spindle Way Spindle Way Crawley West Sussex RH10 1TG

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2017

Action Date: 16 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067692800004

Charge creation date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jan 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-09-30

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2016

Action Date: 21 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-21

Capital : 103.00 GBP

Documents

View document PDF

Resolution

Date: 19 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-05

Officer name: Benjamin Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-06

Old address: 18 High West Street Dorchester Dorset DT1 1UW

New address: 33 Queensway Crawley West Sussex RH10 1EG

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067692800002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067692800003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Elizabeth Johnson

Termination date: 2015-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067692800003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067692800002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2012

Action Date: 30 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-30

Capital : 2.00 GBP

Documents

View document PDF

Resolution

Date: 16 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Elizabeth Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Ben Johnson

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 17/03/2009 from 23 henbury house gardens sturminster marshall dorset BH21 3TZ

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 09 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COULSON GROUP LIMITED

WILLIAM JAMES HOUSE,CAMBRIDGE,CB4 0WX

Number:00171837
Status:ACTIVE
Category:Private Limited Company

DECORUM PROPERTY MAINTENANCE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11781170
Status:ACTIVE
Category:Private Limited Company

EDUCATIONAL AND RESEARCH CONSULTING GROUP LIMITED

67 HOUNSLOW ROAD,FELTHAM,TW13 6QA

Number:11280935
Status:ACTIVE
Category:Private Limited Company

FAT CAT SOLUTIONS LTD

THE OLD SCHOOL HOUSE WEST STREET,FAREHAM,PO17 6EA

Number:05782697
Status:ACTIVE
Category:Private Limited Company

INVECOM3 LIMITED

LANSDOWNE HOUSE 101 3RD FLOOR,LONDON,W1J 6ER

Number:11938394
Status:ACTIVE
Category:Private Limited Company

SIMMS INNS LLP

THE PORTSIDE INN 1 DARGAN ROAD,BELFAST,BT3 9JU

Number:NC000707
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source