PETSCO LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-09-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

18/10/2118 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

09/06/209 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

14/03/1914 March 2019 PREVSHO FROM 27/04/2019 TO 30/09/2018

View Document

30/01/1930 January 2019 27/04/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

02/10/182 October 2018 PREVEXT FROM 31/03/2018 TO 27/04/2018

View Document

16/05/1816 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036571830004

View Document

16/05/1816 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036571830005

View Document

11/05/1811 May 2018 ADOPT ARTICLES 27/04/2018

View Document

04/05/184 May 2018 CESSATION OF TIMOTHY ANDREW HARRISON AS A PSC

View Document

04/05/184 May 2018 DIRECTOR APPOINTED AMANDA JANE DAVIS

View Document

04/05/184 May 2018 DIRECTOR APPOINTED DAVID ROBERT GEOFFREY HILLER

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

04/05/184 May 2018 CESSATION OF INDEPENDENT VETCARE LIMITED AS A PSC

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HARRIS

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GUGGENHEIM

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRISON

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 8 BRADFORD ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 8NH

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG HARRISON

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU ENGLAND

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H G H (V S) LIMITED

View Document

27/04/1827 April 2018 Annual accounts for year ending 27 Apr 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036571830005

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED JAMES MICHAEL HARRIS

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GUGGENHEIM / 22/04/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HARRISON / 22/04/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HARRISON / 22/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036571830004

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

01/05/151 May 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/10/1326 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/01/124 January 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/04/1021 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/104 January 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY VALERIE HARRISON

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED TIMOTHY ANDREW HARRISON

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED JOHN MICHAEL GUGGENHEIM

View Document

17/12/0817 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 12 PARK SQUARE EAST LEEDS WEST YORKSHIRE LS1 2LF

View Document

17/11/0017 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

07/11/007 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 COMPANY NAME CHANGED L&P 18 LIMITED CERTIFICATE ISSUED ON 15/02/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 NEW SECRETARY APPOINTED

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company