THE ANIMAL HOUSE LIMITED

Company Documents

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

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-09-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

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

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

25/10/2125 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

04/06/214 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

24/03/2124 March 2021 PREVEXT FROM 26/09/2020 TO 30/09/2020

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

08/06/208 June 2020 26/09/19 TOTAL EXEMPTION FULL

View Document

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

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

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

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 06/01/2020

View Document

07/11/197 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

14/10/1914 October 2019 ADOPT ARTICLES 26/09/2019

View Document

08/10/198 October 2019 PREVSHO FROM 31/03/2020 TO 26/09/2019

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 1 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AL UNITED KINGDOM

View Document

27/09/1927 September 2019 CESSATION OF THERESA DUFFIN AS A PSC

View Document

27/09/1927 September 2019 CESSATION OF HUGH CHARLES DUFFIN AS A PSC

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, SECRETARY THERESA DUFFIN

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR THERESA DUFFIN

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MARK ANDREW GILLINGS

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH DUFFIN

View Document

26/09/1926 September 2019 Annual accounts for year ending 26 Sep 2019

View Accounts

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064912670001

View Document

18/09/1918 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR HUGH CHARLES DUFFIN / 27/03/2017

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MRS THERESA DUFFIN / 27/03/2017

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CHARLES DUFFIN / 27/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA DUFFIN / 27/03/2017

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM REGENCY HOUSE 3 ALBION PLACE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UD

View Document

27/03/1727 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA DUFFIN / 27/03/2017

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/02/1629 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064912670001

View Document

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

View Accounts

12/03/1512 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

07/03/147 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

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

View Accounts

21/02/1321 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

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

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH CHARLES DUFFIN / 31/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESA DUFFIN / 31/01/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / THERESA DUFFIN / 31/01/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM REGENCY HOUSE ALBION PLACE NORTHAMPTON NN1 1UD

View Document

08/04/088 April 2008 DIRECTOR APPOINTED THERESA DUFFIN

View Document

08/04/088 April 2008 DIRECTOR APPOINTED HUGH CHARLES DUFFIN

View Document

08/04/088 April 2008 SECRETARY APPOINTED THERESA DUFFIN

View Document

07/04/087 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

01/02/081 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information