PETPLANET.CO.UK LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Accounts for a small company made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

14/07/2414 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document (might not be available)

24/06/2424 June 2024 Full accounts made up to 2023-09-29

View Document (might not be available)

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document (might not be available)

21/06/2321 June 2023 Full accounts made up to 2022-09-29

View Document (might not be available)

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

09/12/219 December 2021 Full accounts made up to 2021-09-29

View Document (might not be available)

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

01/12/201 December 2020 FULL ACCOUNTS MADE UP TO 29/09/20

View Document (might not be available)

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY KEVIN HAGUE

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MCFARLANE

View Document (might not be available)

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN HAGUE

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / M8 GROUP LIMITED / 06/04/2016

View Document (might not be available)

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 29/09/18

View Document (might not be available)

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1978700003

View Document (might not be available)

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document (might not be available)

02/07/192 July 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document (might not be available)

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR MOIRA PETERSON

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document (might not be available)

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document (might not be available)

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document (might not be available)

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR OLADIPUPO JIMOH-AKINDELE

View Document

06/08/156 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

21/08/1421 August 2014 AUDITOR'S RESIGNATION

View Document (might not be available)

14/08/1414 August 2014 AUDITOR'S RESIGNATION

View Document (might not be available)

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BROWN MCFARLANE / 01/10/2013

View Document (might not be available)

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN HAGUE / 01/10/2013

View Document (might not be available)

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HAGUE / 01/10/2013

View Document (might not be available)

11/07/1411 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MISS MOIRA LOUISE PETERSON

View Document (might not be available)

01/04/141 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document (might not be available)

03/12/133 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document (might not be available)

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

07/11/137 November 2013 DIRECTOR APPOINTED MR RICHARD SCOTT TORRENS

View Document (might not be available)

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM UNIT 10, LINDSAY SQUARE DEANS INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 8RL

View Document (might not be available)

16/07/1316 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document (might not be available)

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HAGUE / 21/06/2013

View Document (might not be available)

16/07/1316 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN HAGUE / 21/06/2013

View Document (might not be available)

20/08/1220 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

11/08/1111 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document (might not be available)

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

26/08/1026 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document (might not be available)

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCFARLANE / 01/01/2008

View Document (might not be available)

26/08/0826 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document (might not be available)

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document (might not be available)

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

31/07/0731 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document (might not be available)

03/08/063 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document (might not be available)

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document (might not be available)

30/08/0530 August 2005 RETURN MADE UP TO 07/07/05; NO CHANGE OF MEMBERS

View Document (might not be available)

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document (might not be available)

05/11/045 November 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document (might not be available)

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document (might not be available)

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document (might not be available)

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document (might not be available)

04/09/034 September 2003 PARTIC OF MORT/CHARGE *****

View Document (might not be available)

27/08/0327 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document (might not be available)

12/05/0312 May 2003 SECRETARY RESIGNED

View Document (might not be available)

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 16 GRANGE ROAD HOUSTOUN INDUSTRIAL ESTA LIVINGSTON WEST LOTHIAN EH54 5DE

View Document (might not be available)

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/05/0312 May 2003 S-DIV 07/01/03

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document (might not be available)

16/08/0216 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document (might not be available)

19/12/0019 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document (might not be available)

28/04/0028 April 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document (might not be available)

13/07/9913 July 1999 SECRETARY RESIGNED

View Document (might not be available)

07/07/997 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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