PAWFECTION 4 PETS LTD

Company Documents

DateDescription
19/08/2519 August 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

21/11/2221 November 2022 Registered office address changed from 28 28 Printers Drive Cradley Heath West Midlands B64 6AP England to 28 Printers Drive Cradley Heath West Midlands B64 6AP on 2022-11-21

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

05/08/215 August 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEIGH-ANNE NEMEDI WILSON / 10/12/2019

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MISS LEIGH-ANNE NEMEDI / 25/08/2018

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MRS LEIGH-ANNE NEMEDI WILSON / 25/08/2018

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MISS LEIGH-ANNE NEMEDI / 10/12/2019

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 27 SUMMERTON ROAD OLDBURY B69 2GF UNITED KINGDOM

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEIGH-ANNE NEMEDI / 10/12/2019

View Document

27/01/2027 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LEIGH-ANNE NEMEDI WILSON / 10/12/2019

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

09/11/189 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS LEIGH-ANNE NEMEDI / 01/11/2018

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

09/11/169 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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