WHITE CLIFFS PET CARE LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-18 with no updates |
17/06/2517 June 2025 New | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
07/06/247 June 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-18 with updates |
29/06/2329 June 2023 | Accounts for a small company made up to 2022-09-30 |
26/04/2326 April 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
05/04/235 April 2023 | Previous accounting period shortened from 2022-10-25 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Memorandum and Articles of Association |
15/11/2115 November 2021 | Resolutions |
02/11/212 November 2021 | Previous accounting period extended from 2021-07-31 to 2021-10-25 |
02/11/212 November 2021 | Second filing for the appointment of Donna Louise Chapman as a director |
26/10/2126 October 2021 | Termination of appointment of Christoph Alexander Reichmann as a director on 2021-10-25 |
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 |
26/10/2126 October 2021 | Appointment of Mrs Donna Louise Chapman as a director on 2021-10-25 |
26/10/2126 October 2021 | Appointment of Mr Mark Andrew Gillings as a director on 2021-10-25 |
26/10/2126 October 2021 | Satisfaction of charge 086156180001 in full |
26/10/2126 October 2021 | Notification of Independent Vetcare Limited as a person with significant control on 2021-10-25 |
26/10/2126 October 2021 | Cessation of Julie Culver as a person with significant control on 2021-10-25 |
26/10/2126 October 2021 | Cessation of Christoph Alexander Reichmann as a person with significant control on 2021-10-25 |
26/10/2126 October 2021 | Termination of appointment of Julie Culver as a director on 2021-10-25 |
25/10/2125 October 2021 | Annual accounts for year ending 25 Oct 2021 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-18 with no updates |
22/03/2122 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
06/04/206 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
07/03/197 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
16/02/1816 February 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
26/07/1726 July 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPH ALEXANDER REICHMANN / 18/07/2017 |
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 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
23/11/1623 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 086156180001 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/07/1520 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
13/11/1413 November 2014 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM THE NEW BARN MILL LANE EASTRY SANDWICH KENT CT13 0JW |
13/08/1413 August 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
11/08/1411 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH ALEXANDER REICHMANN / 18/07/2013 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
18/07/1318 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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