PET PROTECT LIMITED

Pinnacle House Pinnacle House, Borehamwood, WD6 2XX, Hertfordshire, United Kingdom
StatusACTIVE
Company No.01774371
CategoryPrivate Limited Company
Incorporated30 Nov 1983
Age40 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

PET PROTECT LIMITED is an active private limited company with number 01774371. It was incorporated 40 years, 5 months, 16 days ago, on 30 November 1983. The company address is Pinnacle House Pinnacle House, Borehamwood, WD6 2XX, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-03

Officer name: Sophie Margaret Luton

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-21

Officer name: Sophie Margaret Luton

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Watson

Termination date: 2023-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stuart Capobianco

Termination date: 2023-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Bruce Maresky

Termination date: 2023-02-14

Documents

View document PDF

Auditors resignation company

Date: 13 Feb 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-31

Psc name: Pinnacle Pet Group Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-14

Officer name: Harpreet Kaur Sidhu

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Dec 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Justin Lorimer

Appointment date: 2022-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Address

Type: AD01

Old address: Betchworth House 57-65 Station Road Redhill RH1 1DL United Kingdom

New address: Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX

Change date: 2022-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stuart Capobianco

Appointment date: 2022-03-01

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Samantha Watson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Bennett-Smith

Termination date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Caroline Susan Coleman

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-04

Officer name: Nicole Bennett-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Sean Smith

Termination date: 2020-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Resolution

Date: 24 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wallace

Termination date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-21

Officer name: Mr. David Runacre

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Samantha Watson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

New address: Betchworth House 57-65 Station Road Redhill RH1 1DL

Change date: 2019-06-05

Old address: Furness House 53 Brighton Road Redhill Surrey RH1 6rd

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-04

Officer name: Michael Wallace

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel James Sinclair

Termination date: 2019-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms. Harpreet Kaur Sidhu

Appointment date: 2015-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Alan Bruce Maresky

Appointment date: 2015-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-14

Officer name: Mr. Peter John Sean Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-24

Officer name: Peter George Galoska

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Roche

Termination date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Warden

Termination date: 2015-04-27

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Peter George Galoska

Change date: 2015-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Daniel James Sinclair

Appointment date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Peter George Galoska

Appointment date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Mark Warren

Termination date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Tennison

Termination date: 2014-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Sinclair

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Sinclair

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Withers

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Runacre

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Andrew James Roche

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Mckillen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Derek Withers

Change date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paula Mckillen

Change date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-26

Officer name: Glen Tennison

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Warden

Change date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Mark Warren

Change date: 2010-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr paul derek withers

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter hartley

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul withers

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 27/01/2009 from c/o c/o stikeman elliott dauntsey house 4 bfrederick's place london EC2R 8AB

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed paula mckillen

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed paul derek withers

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed edward mark warren

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed glen tennison

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed john warden

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 12/08/2008 from swan court 11 worple road wimbledon london SW19 4JS

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony white

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul lee

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john pearmund

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed peter hartley

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

COMPLETEHOUSE (LANCASTER) LIMITED

3 BANK VIEW,LANCASTER,LA2 7DZ

Number:08071484
Status:ACTIVE
Category:Private Limited Company

D WAPPETT ELECTRICAL CONTRACTORS LIMITED

5 SCATTERGATE GREEN,APPLEBY,CA16 6SP

Number:06801617
Status:ACTIVE
Category:Private Limited Company

KAISER CREATIVE LTD

FLAT 1,PUTNEY,SW15 6JP

Number:10972027
Status:ACTIVE
Category:Private Limited Company

N W BRICKWORK LIMITED

376 CREEK ROAD,MARCH,PE15 8SE

Number:10619137
Status:ACTIVE
Category:Private Limited Company

NEOBIZNES LTD

C220D 89 BICKERSTETH ROAD,LONDON,SW17 9SH

Number:11922321
Status:ACTIVE
Category:Private Limited Company

SICC PRODUCTIONS LIMITED

DATUM HOUSE,CREWE,CW1 6ZF

Number:08863338
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source