PETTRAC LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

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

View Accounts

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

17/06/1817 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TROESCH / 17/06/2018

View Document

17/06/1817 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PETER TROESCH / 17/06/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / AVID PLC / 06/04/2016

View Document

07/03/187 March 2018 CESSATION OF HANNIS STODDARD III AS A PSC

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR HANNIS STODDARD III

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 Annual return made up to 5 June 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 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

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

View Accounts

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TROESCH / 05/06/2010

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/08/098 August 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS; AMEND

View Document

03/07/093 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM HOLROYD SUITE OAK HALL SHEFFIELD PARK UCKFIELD SUSSEX TN22 3QY

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/04/054 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 S386 DISP APP AUDS 28/02/94

View Document

23/08/9323 August 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92 FROM: 96 CHURCH STREET BRIGHTON SUSSEX BN1 1UJ

View Document

07/01/927 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

15/06/9115 June 1991 SECRETARY RESIGNED

View Document

05/06/915 June 1991 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