CHESHIRE PET SUPPLIES LIMITED

Unit 5 Oakfield Trading Estate, Altrincham, WA15 8EJ, Cheshire
StatusACTIVE
Company No.06652157
CategoryPrivate Limited Company
Incorporated21 Jul 2008
Age15 years, 10 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 21 Feb 2022

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Anthony Steel

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Steel

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Hilary Vera Steel

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gail Sainthouse

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/09; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIREFLY ENGINEERING LIMITED

39 NORTHCOTE ROAD,LONDON,E17 7DT

Number:10143982
Status:ACTIVE
Category:Private Limited Company

GREEK PROPERTY UK LTD

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

JREG CONSULTANCY LIMITED

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

T J PERKIN FARMING LTD.

PARK FARM,DAVENTRY,NN11 6DS

Number:11695978
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