WHITE CLIFFS PET CARE LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

17/06/2517 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

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

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

29/06/2329 June 2023 Accounts for a small company 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

05/04/235 April 2023 Previous accounting period shortened from 2022-10-25 to 2022-09-30

View Document

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

View Accounts

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

02/11/212 November 2021 Previous accounting period extended from 2021-07-31 to 2021-10-25

View Document

02/11/212 November 2021 Second filing for the appointment of Donna Louise Chapman as a director

View Document

26/10/2126 October 2021 Termination of appointment of Christoph Alexander Reichmann as a director on 2021-10-25

View Document

26/10/2126 October 2021 Registered office address changed from Unit 4-6 Whitfield Court White Cliffs Business Park Whitfield Dover Kent CT16 3PX England to The Chocolate Factory Keynsham Bristol BS31 2AU on 2021-10-26

View Document

26/10/2126 October 2021 Appointment of Mrs Donna Louise Chapman as a director on 2021-10-25

View Document

26/10/2126 October 2021 Appointment of Mr Mark Andrew Gillings as a director on 2021-10-25

View Document

26/10/2126 October 2021 Satisfaction of charge 086156180001 in full

View Document

26/10/2126 October 2021 Notification of Independent Vetcare Limited as a person with significant control on 2021-10-25

View Document

26/10/2126 October 2021 Cessation of Julie Culver as a person with significant control on 2021-10-25

View Document

26/10/2126 October 2021 Cessation of Christoph Alexander Reichmann as a person with significant control on 2021-10-25

View Document

26/10/2126 October 2021 Termination of appointment of Julie Culver as a director on 2021-10-25

View Document

25/10/2125 October 2021 Annual accounts for year ending 25 Oct 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

22/03/2122 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

07/03/197 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

16/02/1816 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPH ALEXANDER REICHMANN / 18/07/2017

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM UNIT 11 WHITFIELD COURT, WHITE CLIFFS BUSINESS PARK WHITFIELD DOVER KENT CT16 3PX

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086156180001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM THE NEW BARN MILL LANE EASTRY SANDWICH KENT CT13 0JW

View Document

13/08/1413 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH ALEXANDER REICHMANN / 18/07/2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1318 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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