CHESHIRE PET SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 06652157 |
Category | Private Limited Company |
Incorporated | 21 Jul 2008 |
Age | 15 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CHESHIRE PET SUPPLIES LIMITED is an active private limited company with number 06652157. It was incorporated 15 years, 10 months, 9 days ago, on 21 July 2008. The company address is Unit 5 Oakfield Trading Estate, Altrincham, WA15 8EJ, Cheshire.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Notification of a person with significant control
Date: 04 Jul 2022
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lauren Steel
Notification date: 2021-12-06
Documents
Cessation of a person with significant control
Date: 04 Jul 2022
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-06
Psc name: Kenneth Anthony Steel
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-01
Officer name: Kenneth Anthony Steel
Documents
Termination secretary company with name termination date
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Anthony Steel
Termination date: 2022-07-01
Documents
Capital return purchase own shares
Date: 21 Feb 2022
Category: Capital
Type: SH03
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Appoint person director company with name date
Date: 10 May 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-27
Officer name: Miss Lauren Steel
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Termination secretary company with name termination date
Date: 24 Jul 2014
Action Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-03-05
Officer name: Hilary Vera Steel
Documents
Appoint person secretary company with name date
Date: 24 Jul 2014
Action Date: 05 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kenneth Anthony Steel
Appointment date: 2014-03-05
Documents
Termination secretary company with name termination date
Date: 24 Jul 2014
Action Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hilary Vera Steel
Termination date: 2014-03-05
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-24
Old address: Unit 5 Oakfield Trading Estate Altrincham Cheshire WA15 8EJ England
New address: Unit 5 Oakfield Trading Estate Altrincham Cheshire WA15 8EJ
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Address
Type: AD01
New address: Unit 5 Oakfield Trading Estate Altrincham Cheshire WA15 8EJ
Old address: 6a Orford Green Warrington WA2 8PA United Kingdom
Change date: 2014-07-24
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Appoint person director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Anthony Steel
Documents
Termination director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilary Steel
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 21 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-21
Documents
Appoint person secretary company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Hilary Vera Steel
Documents
Termination secretary company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gail Sainthouse
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change account reference date company previous extended
Date: 16 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
New date: 2010-10-31
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 21 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-21
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Hilary Vera Steel
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 10 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 10/09/2009 from 3 blackberry close broadheath altrincham cheshire WA14 5TX united kingdom
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/09; full list of members
Documents
Some Companies
39 NORTHCOTE ROAD,LONDON,E17 7DT
Number: | 10143982 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1W 5PF
Number: | 06451021 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEPH BERRY INTERIORS LIMITED
ANCHOR HOUSE, BURGOINE QUAY,KINGSTON-UPON-THAMES,KT1 4EU
Number: | 11766648 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 RAVENCROFT,BICESTER,OX26 6YF
Number: | 11748428 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIDENS VIEW MANAGEMENT COMPANY LIMITED
APARTMENT 6 MAIDENS VIEW,LARNE,BT40 2LF
Number: | NI650980 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK FARM,DAVENTRY,NN11 6DS
Number: | 11695978 |
Status: | ACTIVE |
Category: | Private Limited Company |