THE PET DETECTIVES LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

30/11/2430 November 2024 Previous accounting period shortened from 2024-02-28 to 2024-02-27

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/02/248 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-09-28 with no updates

View Document

15/01/2415 January 2024 Registered office address changed from C/O Allan G Hill & Partners Chenies Okewood Hill Nr Ockley Dorking Surrey RH5 5NB to 3 Linden House Guildford Road Loxwood Billingshurst RH14 0SE on 2024-01-15

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-02-28

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN BUTCHER / 21/10/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN BUTCHER / 22/01/2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN BUTCHER / 12/11/2014

View Document

08/12/148 December 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/01/146 January 2014 Annual return made up to 28 September 2013 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/11/1219 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN BUTCHER / 29/09/2010

View Document

28/12/1128 December 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/10/1020 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM CHENIES OKEWOOD HILL NR OCKLEY DORKING SURREY RH5 5NB

View Document

21/09/1021 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1021 September 2010 COMPANY NAME CHANGED COLLINS & MAYNARD LIMITED CERTIFICATE ISSUED ON 21/09/10

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH WHEELER

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY ANDREA WHEELER

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/10/0926 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM CHENIES OKEWOOD HILL DORKING SURREY RH5 5NB

View Document

13/10/0813 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/02/07

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: CHENIES OKEWOOD HILL NR OCKLEY SURREY RH5 5NB

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 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