PETPRESCRIPTION LIMITED

Company Documents

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

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

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

View Accounts

14/05/2414 May 2024 Micro company accounts made up to 2023-09-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

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

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

18/10/2118 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

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

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

View Accounts

25/06/2025 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

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

View Document

09/06/209 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

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

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

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

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

26/06/1926 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057055140006

View Document

14/05/1914 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057055140003

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057055140005

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057055140004

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057055140002

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057055140001

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057055140005

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057055140004

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BATH AND NORTH EAST SOMERSET BA1 3DS

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057055140003

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

18/10/1718 October 2017 PREVEXT FROM 28/07/2017 TO 30/09/2017

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057055140002

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057055140001

View Document

05/05/175 May 2017 27/07/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

06/12/166 December 2016 PREVSHO FROM 31/12/2016 TO 28/07/2016

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BAGNALL

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES BAGNALL

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BAGNALL

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

23/08/1623 August 2016 ADOPT ARTICLES 27/07/2016

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM WYNDHAM HOUSE, THE STREET MARKET WESTON DISS NORFOLK IP22 2NZ

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

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

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BAGNALL / 01/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD BAGNALL / 01/02/2015

View Document

13/02/1513 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

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

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

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

View Accounts

04/03/134 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 COMPANY NAME CHANGED PERFECT PETCARE LIMITED CERTIFICATE ISSUED ON 25/04/12

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BAGNALL / 01/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD BAGNALL / 01/10/2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information