CANINE HEALTH CONCERN LTD.

Company Documents

DateDescription
11/04/2511 April 2025 Micro company accounts made up to 2024-10-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/04/243 April 2024 Micro company accounts made up to 2023-10-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Micro company accounts made up to 2022-10-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/11/171 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CHARLES ELLIS / 24/10/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES ELLIS / 24/10/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT CHARLES ELLIS / 24/10/2017

View Document

31/10/1731 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CHARLES ELLIS / 24/10/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARGARET ELLIS / 24/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MARGARET ELLIS / 24/10/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

19/08/1419 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CHARLES ELLIS / 31/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARGARET ELLIS / 31/07/2012

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES ELLIS / 31/07/2012

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES ELLIS / 10/10/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARGARET ELLIS / 10/10/2011

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CHARLES ELLIS / 10/10/2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARGARET O'DRISCOLL / 18/08/2011

View Document

18/08/1118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARGARET ELLIS / 18/08/2011

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARGARET O'DRISCOLL / 31/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

13/08/0413 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/10/01

View Document

24/07/0224 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

28/11/0128 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

19/11/9819 November 1998 COMPANY NAME CHANGED PALATINE BUILDERS LIMITED CERTIFICATE ISSUED ON 20/11/98

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: IVY HOUSE FARM WARSLOW SK17 0JJ

View Document

21/08/9821 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

05/09/975 September 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

05/09/965 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95 FROM: DAIRY HOUSE HARRINGTON ROAD OLD NORTHANTS NN6 9RJ

View Document

31/08/9431 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

31/08/9431 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

19/07/9319 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

06/03/926 March 1992 REGISTERED OFFICE CHANGED ON 06/03/92 FROM: THE COMPANY STORE LTD. HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RP

View Document

13/08/9113 August 1991 EXEMPTION FROM APPOINTING AUDITORS 05/08/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 S252 DISP LAYING ACC 05/08/91

View Document

13/08/9113 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/91

View Document

26/10/9026 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

26/10/9026 October 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 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