KEVIN CASTLE (PET CARE) LIMITED

Sidney House Sidney House, Bury St. Edmunds, IP33 3SP, England
StatusACTIVE
Company No.07863527
CategoryPrivate Limited Company
Incorporated28 Nov 2011
Age12 years, 6 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 07 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19-23A HIGHBURY GROVE LIMITED

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

KENSINGTON MEDIA LTD

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

MEDWAY CITY ESTATES LTD

INNOVATION CENTRE MEDWAY,CHATHAM,ME5 9FD

Number:11071046
Status:ACTIVE
Category:Private Limited Company

RANDAL POOJA LTD

543A FOLESHILL ROAD,COVENTRY,CV6 5AU

Number:09503806
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