PETLONDON TRADING LIMITED
Status | ACTIVE |
Company No. | 04819529 |
Category | Private Limited Company |
Incorporated | 03 Jul 2003 |
Age | 20 years, 11 months |
Jurisdiction | England Wales |
SUMMARY
PETLONDON TRADING LIMITED is an active private limited company with number 04819529. It was incorporated 20 years, 11 months ago, on 03 July 2003. The company address is 10 Dovecot Close, Pinner, HA5 2RE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Address
Type: AD01
Old address: 14 David Mews London W1U 6EQ
Change date: 2019-10-16
New address: 10 Dovecot Close Pinner HA5 2RE
Documents
Gazette filings brought up to date
Date: 25 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Change account reference date company previous extended
Date: 26 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-31
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Address
Type: AD01
New address: 14 David Mews London W1U 6EQ
Old address: 25 Manchester Square London W1U 3PY
Change date: 2014-11-11
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Termination secretary company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marsha Lewis
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Resolution
Date: 11 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Accounts with accounts type total exemption small
Date: 05 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-03
Officer name: Ms Melody Lewis
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2006
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/05; full list of members
Documents
Resolution
Date: 21 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/04; full list of members
Documents
Legacy
Date: 09 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 09/08/04 from: 13 station road london N3 2SB
Documents
Legacy
Date: 06 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
IRISH SQUARE,ST ASAPH,LL17 0RN
Number: | 09761065 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 PRESCOT STREET,LONDON,E1 8NN
Number: | 08083802 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUR LADY OF LIGHT CATHOLIC ACADEMY TRUST
ST. PATRICK'S CATHOLIC COLLEGE BAYSDALE ROAD,STOCKTON-ON-TEES,TS17 9DE
Number: | 09676023 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
21 CULVERLANDS CLOSE,STANMORE,HA7 3AG
Number: | 06591206 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CORNISH PROPERTY PRACTICE LTD
WYNDHURST,ST. COLUMB,TR9 6HW
Number: | 09216872 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORPE BROS.(PROPERTIES)LIMITED
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 00301388 |
Status: | ACTIVE |
Category: | Private Limited Company |