PETTS WOOD PRACTICE LIMITED
Status | ACTIVE |
Company No. | 08469607 |
Category | Private Limited Company |
Incorporated | 02 Apr 2013 |
Age | 11 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PETTS WOOD PRACTICE LIMITED is an active private limited company with number 08469607. It was incorporated 11 years, 2 months, 3 days ago, on 02 April 2013. The company address is 1a West Way, Petts Wood, BR5 1LN, Kent.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Confirmation statement with updates
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Notification of a person with significant control
Date: 12 Jul 2023
Action Date: 29 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emmanuel Acheampong
Notification date: 2023-06-29
Documents
Appoint person director company with name date
Date: 12 Jul 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Emmanuel Acheampong
Appointment date: 2023-06-29
Documents
Termination director company with name termination date
Date: 12 Jul 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Elizabeth Langdon
Termination date: 2023-06-29
Documents
Termination director company with name termination date
Date: 12 Jul 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-29
Officer name: Martin Kenneth Langdon
Documents
Termination secretary company with name termination date
Date: 12 Jul 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-29
Officer name: Sally Elizabeth Langdon
Documents
Cessation of a person with significant control
Date: 12 Jul 2023
Action Date: 29 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin Kenneth Langdon
Cessation date: 2023-06-29
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 21 Mar 2019
Action Date: 05 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Kenneth Langdon
Change date: 2019-03-05
Documents
Change person director company with change date
Date: 21 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sally Elizabeth Langdon
Change date: 2019-03-05
Documents
Change person director company with change date
Date: 21 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-05
Officer name: Mr Martin Kenneth Langdon
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-07
Officer name: Sally Elizabeth Langdon
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 20 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 27 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed west way practice LIMITED\certificate issued on 27/11/13
Documents
Some Companies
LOXLEY HOUSE 2 0AKWOOD COURT,NOTTINGHAM,NG15 0DR
Number: | 00985470 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 DUKE STREET,ASKAM-IN-FURNESS,LA16 7AE
Number: | 10334164 |
Status: | ACTIVE |
Category: | Private Limited Company |
378 HIGH STREET,HAYES,UB3 5LF
Number: | 11588947 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE,STOCKPORT,SK3 8AB
Number: | 08132618 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANLAW ABBEY DEVELOPMENT TRUST LTD
STANLAW ABBEY BUSINESS CENTRE,ELLESMERE PORT,CH65 9BF
Number: | 05489202 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
18 HESKETH ROAD,SOUTHPORT,PR9 9PD
Number: | 04888718 |
Status: | ACTIVE |
Category: | Private Limited Company |