KEVIN CASTLE (PET CARE) LIMITED
Status | ACTIVE |
Company No. | 07863527 |
Category | Private Limited Company |
Incorporated | 28 Nov 2011 |
Age | 12 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
KEVIN CASTLE (PET CARE) LIMITED is an active private limited company with number 07863527. It was incorporated 12 years, 6 months, 2 days ago, on 28 November 2011. The company address is Sidney House Sidney House, Bury St. Edmunds, IP33 3SP, England.
Company Fillings
Change account reference date company current extended
Date: 12 Apr 2024
Action Date: 30 Sep 2024
Category: Accounts
Type: AA01
Made up date: 2024-07-11
New date: 2024-09-30
Documents
Accounts with accounts type small
Date: 10 Apr 2024
Action Date: 11 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-11
Documents
Termination director company with name termination date
Date: 05 Apr 2024
Action Date: 22 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracy Gates
Termination date: 2024-03-22
Documents
Appoint person director company with name date
Date: 05 Apr 2024
Action Date: 22 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Philip Plumb
Appointment date: 2024-03-22
Documents
Confirmation statement with updates
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Change account reference date company previous shortened
Date: 09 Oct 2023
Action Date: 11 Jul 2023
Category: Accounts
Type: AA01
New date: 2023-07-11
Made up date: 2023-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-06
Old address: 26 st. James's Square London SW1Y 4JH England
New address: Sidney House Western Way Bury St. Edmunds IP33 3SP
Documents
Appoint person director company with name date
Date: 22 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-13
Officer name: Mrs Tracy Gates
Documents
Notification of a person with significant control
Date: 01 Aug 2023
Action Date: 11 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wick Bidco Limited
Notification date: 2023-07-11
Documents
Cessation of a person with significant control
Date: 01 Aug 2023
Action Date: 11 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Independent Vetcare Limited
Cessation date: 2023-07-11
Documents
Termination director company with name termination date
Date: 13 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-11
Officer name: Mark Andrew Gillings
Documents
Termination director company with name termination date
Date: 13 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donna Louise Simpson
Termination date: 2023-07-11
Documents
Termination director company with name termination date
Date: 13 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clark Alexander Grant
Termination date: 2023-07-11
Documents
Appoint person director company with name date
Date: 13 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ciara Ann Mc Cormack
Appointment date: 2023-07-11
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2023
Action Date: 13 Jul 2023
Category: Address
Type: AD01
New address: 26 st. James's Square London SW1Y 4JH
Change date: 2023-07-13
Old address: The Chocolate Factory Keynsham Bristol BS31 2AU England
Documents
Accounts with accounts type small
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous extended
Date: 07 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-16
New date: 2022-09-30
Documents
Change person director company with change date
Date: 26 Apr 2023
Action Date: 13 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-13
Officer name: Donna Louise Chapman
Documents
Confirmation statement with updates
Date: 05 Dec 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Appoint person director company with name date
Date: 22 Aug 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clark Alexander Grant
Appointment date: 2022-07-21
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2022
Action Date: 16 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-16
Documents
Change to a person with significant control
Date: 08 Mar 2022
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Independent Vetcare Limited
Change date: 2022-01-31
Documents
Confirmation statement with updates
Date: 06 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Change person director company with change date
Date: 21 Oct 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Donna Louise Chapman
Change date: 2021-09-17
Documents
Resolution
Date: 07 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 06 Oct 2021
Action Date: 16 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2021-09-16
Documents
Appoint person director company with name date
Date: 17 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Donna Louise Chapman
Appointment date: 2021-09-16
Documents
Termination director company with name termination date
Date: 17 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Arthur Castle
Termination date: 2021-09-16
Documents
Appoint person director company with name date
Date: 17 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Andrew Gillings
Appointment date: 2021-09-16
Documents
Notification of a person with significant control
Date: 17 Sep 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Independent Vetcare Limited
Notification date: 2021-09-16
Documents
Cessation of a person with significant control
Date: 17 Sep 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin Arthur Castle
Cessation date: 2021-09-16
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Address
Type: AD01
New address: The Chocolate Factory Keynsham Bristol BS31 2AU
Change date: 2021-09-17
Old address: 355 Bexley Road Northumberland Heath Erith Kent DA8 3EZ
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type unaudited abridged
Date: 17 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Move registers to sail company with new address
Date: 23 Mar 2016
Category: Address
Type: AD03
New address: Calyx House South Road Taunton Somerset TA1 3DU
Documents
Change sail address company with new address
Date: 23 Mar 2016
Category: Address
Type: AD02
New address: Calyx House South Road Taunton Somerset TA1 3DU
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Change account reference date company current extended
Date: 10 Jul 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-11-30
Documents
Some Companies
19-23A HIGHBURY GROVE,LONDON,N5 1HJ
Number: | 07840831 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
AVANTI PRODUCT SUPPLIES LIMITED
26/28 WALMGATE,YORK,YO1 9TJ
Number: | 05342671 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 KENSINGTON AVENUE,OLDHAM,OL9 0NL
Number: | 08405340 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LONGSHIP TECHNOLOGY CONSULTING LTD
97 STANSTEAD CRESCENT,BRIGHTON,BN2 6TR
Number: | 08011044 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION CENTRE MEDWAY,CHATHAM,ME5 9FD
Number: | 11071046 |
Status: | ACTIVE |
Category: | Private Limited Company |
543A FOLESHILL ROAD,COVENTRY,CV6 5AU
Number: | 09503806 |
Status: | ACTIVE |
Category: | Private Limited Company |