PETLONDON TRADING LIMITED

10 Dovecot Close, Pinner, HA5 2RE, England
StatusACTIVE
Company No.04819529
CategoryPrivate Limited Company
Incorporated03 Jul 2003
Age20 years, 11 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marsha Lewis

Documents

View document PDF

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

View document PDF

Resolution

Date: 11 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/05; full list of members

Documents

View document PDF

Resolution

Date: 21 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 03 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A N CONSULTANCY (NW) LIMITED

IRISH SQUARE,ST ASAPH,LL17 0RN

Number:09761065
Status:ACTIVE
Category:Private Limited Company

MADEIRA PROPERTY LIMITED

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)

RUSSLAW EDUCATION LIMITED

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

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