BERN PET FOODS LIMITED
Status | ACTIVE |
Company No. | 06821399 |
Category | Private Limited Company |
Incorporated | 17 Feb 2009 |
Age | 15 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
BERN PET FOODS LIMITED is an active private limited company with number 06821399. It was incorporated 15 years, 3 months, 15 days ago, on 17 February 2009. The company address is Bancroft House Bancroft House, Reigate, RH2 7RP, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Mortgage satisfy charge full
Date: 15 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 068213990003
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jul 2022
Action Date: 16 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-16
Charge number: 068213990007
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2022
Action Date: 01 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-04-01
Charge number: 068213990006
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jun 2019
Action Date: 19 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-19
Charge number: 068213990005
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 May 2018
Action Date: 03 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068213990004
Charge creation date: 2018-05-03
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Address
Type: AD01
New address: Bancroft House 10 Bancroft Road Reigate Surrey RH2 7RP
Old address: Bancroft House 10 Bancroft Road Reigate Surrey RH2 7RP United Kingdom
Change date: 2017-11-06
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-06
Old address: Park House 77-81 Bell Street Reigate Surrey RH2 7AN
New address: Bancroft House 10 Bancroft Road Reigate Surrey RH2 7RP
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Appoint person director company with name date
Date: 30 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Wensley
Appointment date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Mortgage satisfy charge full
Date: 15 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Mortgage create with deed with charge number
Date: 17 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068213990003
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Change person director company with change date
Date: 22 Oct 2012
Action Date: 17 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-17
Officer name: Colin Walker Rodger
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Address
Type: AD01
Old address: the Old Tannery Oakdene Road Redhill Surrey RH1 6BT
Change date: 2012-03-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Legacy
Date: 05 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 03 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change account reference date company previous shortened
Date: 13 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA01
New date: 2010-01-31
Made up date: 2010-02-28
Documents
Legacy
Date: 01 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed cloin walter rodger
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew davis
Documents
Some Companies
FLEET PLACE HOUSE,LONDON,EC4M 7RF
Number: | 02946499 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
18 REGENT STREET,BURY,BL0 9PF
Number: | 11704556 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, ROSEHILL 165 LUTTERWORTH ROAD,LEICESTER,LE8 4DY
Number: | 11459651 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSLO COURT, PRINCE ALBERT ROAD,LONDON,NW8 7EN
Number: | 11925086 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 OLIVER ROAD,LEICESTER,LE4 7GQ
Number: | 09938606 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, NEW CHURCH HILL CENTRE,REDDITCH,B98 9AA
Number: | 09284870 |
Status: | ACTIVE |
Category: | Private Limited Company |