COMPANION CARE (LISBURN) LIMITED

PETS AT HOME LIMITED PETS AT HOME LIMITED, Handforth, SK9 3RN, Cheshire
StatusACTIVE
Company No.07929318
CategoryPrivate Limited Company
Incorporated30 Jan 2012
Age12 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

COMPANION CARE (LISBURN) LIMITED is an active private limited company with number 07929318. It was incorporated 12 years, 3 months, 22 days ago, on 30 January 2012. The company address is PETS AT HOME LIMITED PETS AT HOME LIMITED, Handforth, SK9 3RN, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 25 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 26 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2019

Action Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-31

Officer name: Barry Palmer

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-31

Officer name: Christina Patricia Palmer

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079293180002

Charge creation date: 2016-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2015

Action Date: 26 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2015

Action Date: 27 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-27

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Stonier

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Collins

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Balmain

Documents

View document PDF

Appoint corporate director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Companion Care (Services) Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Vets4Pets (Services) Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Companion Care (Services) Limited

Documents

View document PDF

Resolution

Date: 29 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2013

Action Date: 28 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Legacy

Date: 25 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2012

Action Date: 02 Aug 2012

Category: Capital

Type: SH01

Capital : 120.00 GBP

Date: 2012-08-02

Documents

View document PDF

Change account reference date company current extended

Date: 09 Aug 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christina Patricia Palmer

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Palmer

Documents

View document PDF

Incorporation company

Date: 30 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 PROPERTY CARE LIMITED

19A ROPE WALK,PRESTONPANS,EH32 9BN

Number:SC613731
Status:ACTIVE
Category:Private Limited Company

ASPHODEL LOGISTICS LLP

SUITE 1032 85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:OC421301
Status:ACTIVE
Category:Limited Liability Partnership

BACKWOOD VENTURES LIMITED

FRONT OFFICE NORTH 1ST FLOOR,HOVE,BN3 3JA

Number:11861398
Status:ACTIVE
Category:Private Limited Company

EMPEROR LONDON LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10420110
Status:ACTIVE
Category:Private Limited Company

ENURSAN LIMITED

SWAN HOUSE WESTPOINT ROAD,STOCKTON ON TEES,TS17 6BP

Number:09873295
Status:ACTIVE
Category:Private Limited Company

PRODUCTION ELEMENT LIMITED

4 OAKLEIGH DRIVE,CROXLEY GREEN,WD3 3EF

Number:06650241
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