PETAIR LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 New

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

09/07/249 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

18/06/2418 June 2024

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

28/07/2328 July 2023 Full accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

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

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-19 with updates

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Memorandum and Articles of Association

View Document

15/10/2115 October 2021 Resolutions

View Document

06/10/216 October 2021 Previous accounting period shortened from 2021-12-31 to 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Donna Louise Chapman as a director on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Luke Robert Gamble as a director on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Ibrahim Khalil Ghandour as a director on 2021-09-30

View Document

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

View Accounts

30/09/2130 September 2021 Withdrawal of a person with significant control statement on 2021-09-30

View Document

30/09/2130 September 2021 Notification of Independent Vetcare Limited as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mr Mark Andrew Gillings as a director on 2021-09-30

View Document

30/09/2130 September 2021 Registered office address changed from Petair Uk Deer Park Farm Wimborne St. Giles Wimborne BH21 5NZ England to The Chocolate Factory Keynsham Bristol BS31 2AU on 2021-09-30

View Document

02/07/212 July 2021 Satisfaction of charge 054285050002 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054285050002

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 5-7 CASTLE STREET CRANBORNE DORSET BH21 5PZ

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ROBERT GAMBLE / 02/09/2016

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM KHALIL GHANDOUR / 24/09/2015

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM KHALIL GHANDOUR / 26/06/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ROBERT GAMBLE / 26/06/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM KHALIL GHANDOUR / 31/03/2015

View Document

05/05/155 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM KHALIL GHANDOUR / 01/07/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ROBERT GAMBLE / 18/06/2013

View Document

01/05/131 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY HELEN LORD

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/05/1217 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

26/08/1126 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual return made up to 20 April 2010 with full list of shareholders

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/1010 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM KHALIL GHANDOUR / 19/04/2010

View Document

05/05/105 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

04/09/094 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS

View Document

15/08/0815 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: PILGRIMS HOUSE MARTIN FORDINGBRIDGE HAMPSHIRE SP6 3LA

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: PILGRIM COTTAGE MARTIN FORDINGBRIDGE SP6 3LA

View Document

03/01/063 January 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 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