ARRIBA PETS LIMITED

Potten Farm Potten Farm, Sellindge, TN25 6EQ, Kent, England
StatusACTIVE
Company No.08614452
CategoryPrivate Limited Company
Incorporated18 Jul 2013
Age10 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

ARRIBA PETS LIMITED is an active private limited company with number 08614452. It was incorporated 10 years, 11 months, 1 day ago, on 18 July 2013. The company address is Potten Farm Potten Farm, Sellindge, TN25 6EQ, Kent, England.



Company Fillings

Change registered office address company with date old address new address

Date: 08 May 2024

Action Date: 08 May 2024

Category: Address

Type: AD01

New address: Potten Farm Main Road Sellindge Kent TN25 6EQ

Old address: Charlton House Dour Street Dover Kent CT16 1BL

Change date: 2024-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-01

Psc name: Patricia Anne Ulyatt

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Anne Ulyatt

Termination date: 2023-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-01

Psc name: Peter Ulyatt

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: Peter Ulyatt

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mary Elizabeth Warman

Notification date: 2023-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-01

Psc name: Keith Anthony Warman

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Elizabeth Warman

Appointment date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Anthony Warman

Appointment date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Anne Ulyatt

Appointment date: 2020-03-16

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Ulyatt

Change date: 2020-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 27 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricia Anne Ulyatt

Notification date: 2016-09-27

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2017

Action Date: 27 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Ulyatt

Change date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

New address: Charlton House Dour Street Dover Kent CT16 1BL

Old address: C/O New Leaf Unit 4 Murston Business Centre Norman Road Ashford Kent TN23 7AD

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Address

Type: AD01

New address: C/O New Leaf Unit 4 Murston Business Centre Norman Road Ashford Kent TN23 7AD

Old address: 68-69 the Strand Walmer Deal Kent CT14 7DP United Kingdom

Change date: 2014-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2013

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Ulyett

Change date: 2013-07-18

Documents

View document PDF

Incorporation company

Date: 18 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ABERGAVENNY KICK BOXING LIMITED

4 CHESTNUT COURT,ABERGAVENNY,NP7 5JD

Number:08943654
Status:ACTIVE
Category:Private Limited Company

ASHVILLE COURT LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:10775015
Status:ACTIVE
Category:Private Limited Company

AWARENESS MARKETING LIMITED

6 RICHMOND LEA,MIRFIELD,WF14 9TQ

Number:06687453
Status:ACTIVE
Category:Private Limited Company

MEADOW ROAD ESTATES LIMITED

SUITE 1/1,GLASGOW,G3 7JT

Number:SC317101
Status:ACTIVE
Category:Private Limited Company

MOORFIELD CAR PARK I LIMITED

MOORFIELD GROUP,LONDON,W1K 4QB

Number:05591983
Status:ACTIVE
Category:Private Limited Company

MPM JOINERY LIMITED

1 OLDWOOD PLACE,LIVINGSTON,EH54 6TF

Number:SC231097
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