PET DOCTORS LIMITED

Cvs House Cvs House, Diss, IP22 4ER, Norfolk, England
StatusACTIVE
Company No.03769799
CategoryPrivate Limited Company
Incorporated13 May 1999
Age25 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

PET DOCTORS LIMITED is an active private limited company with number 03769799. It was incorporated 25 years, 1 month, 5 days ago, on 13 May 1999. The company address is Cvs House Cvs House, Diss, IP22 4ER, Norfolk, England.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 29 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 29 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 29 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-23

Officer name: Mr Benjamin David Jacklin

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-08

Officer name: Jenny Farrer

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Change person director company

Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard William Mark Fairman

Change date: 2018-08-01

Documents

View document PDF

Change person director company

Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Richard William Mark Fairman

Documents

View document PDF

Change person director company

Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard William Mark Fairman

Change date: 2018-08-01

Documents

View document PDF

Change person director company

Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Richard William Mark Fairman

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard William Mark Fairman

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Richard William Mark Fairman

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Richard William Mark Fairman

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard William Mark Fairman

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard William Mark Fairman

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard William Mark Fairman

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard William Mark Fairman

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Richard William Mark Fairman

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Richard William Mark Fairman

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard William Mark Fairman

Change date: 2018-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jenny Farrer

Appointment date: 2021-08-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-16

Officer name: Michelle Barker

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Juliet Mary Dearlove

Termination date: 2021-04-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michelle Barker

Appointment date: 2021-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-25

Officer name: Mrs Juliet Mary Dearlove

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-25

Officer name: David John Harris

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin David Jacklin

Appointment date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-28

Officer name: Mr Robin Jay Alfonso

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-05

Officer name: Simon Campbell Innes

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Harris

Appointment date: 2019-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-31

Officer name: Richard Fairman

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Mar 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-23

Officer name: Mr Richard Fairman

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Aidan John Gilligan

Termination date: 2019-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Perrin

Termination date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Fairman

Appointment date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-28

Officer name: Rebecca Anne Cleal

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-28

Officer name: Mr Richard Aidan John Gilligan

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Change sail address company with old address new address

Date: 17 May 2016

Category: Address

Type: AD02

Old address: 1 Vinces Road Diss Norfolk IP22 4AY United Kingdom

New address: Cvs House Owen Road Diss Norfolk IP22 4ER

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Campbell Innes

Change date: 2015-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-15

Officer name: Brian Henry Pound

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

Old address: 1 Vinces Road Diss Norfolk IP22 4AY

Change date: 2015-10-30

New address: Cvs House Owen Road Diss Norfolk IP22 4ER

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Miscellaneous

Date: 30 Dec 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Perrin

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rebecca Anne Cleal

Documents

View document PDF

Termination secretary company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Coxon

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Coxon

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-20

Officer name: Mr Paul Daryl Coxon

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-20

Officer name: Paul Daryl Coxon

Documents

View document PDF

Legacy

Date: 15 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 09 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Address

Type: AD01

Old address: Pet Doctors House Drayton Lane Merston Chichester West Sussex PO20 1EL England

Change date: 2011-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2011-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2010

Action Date: 10 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2010

Action Date: 10 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-10

Old address: Cvs House Vinces Road Diss Norfolk IP22 4AY

Documents

View document PDF

Change sail address company with old address

Date: 10 Jun 2010

Category: Address

Type: AD02

Old address: Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2010

Action Date: 10 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-03-10

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Innes

Documents

View document PDF


Some Companies

ASIA-PACIFIC WATER CONSULTANCY LIMITED

3 EDENFOLD,APPLEBY-IN-WESTMORLAND,CA16 6BQ

Number:10905166
Status:ACTIVE
Category:Private Limited Company

BORDER FARMS

ORMISTON,HAWICK,

Number:SL001008
Status:ACTIVE
Category:Limited Partnership

CHRISTIAN MEDIA LIMITED

1 EASTING CLOSE,WORTHING,BN14 8HQ

Number:01535920
Status:ACTIVE
Category:Private Limited Company

DINSDALE RISK MANAGEMENT LIMITED

DINSDALE HOUSE,MIDDLESBROUGH,TS2 1UT

Number:04658927
Status:ACTIVE
Category:Private Limited Company

SPEYSIDE CRAFT BREWERY LIMITED

TY CRWN EAST GRANGE,FORRES,IV36 2UD

Number:SC414648
Status:ACTIVE
Category:Private Limited Company

THE CAR SALES COMPANY BURY LTD

THE CAR SALES COMPANY BURY,BURY,BL9 7EG

Number:08179627
Status:ACTIVE
Category:Private Limited Company

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