PETWISE LTD
Status | ACTIVE |
Company No. | 09074151 |
Category | Private Limited Company |
Incorporated | 06 Jun 2014 |
Age | 9 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PETWISE LTD is an active private limited company with number 09074151. It was incorporated 9 years, 11 months, 24 days ago, on 06 June 2014. The company address is Unit B Broad Oak Business Park Unit B Broad Oak Business Park, Whitchurch, SY13 3AQ, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Change person director company with change date
Date: 13 Jun 2020
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-31
Officer name: Miss Annabel Powell
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 31 Mar 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-31
Officer name: Mr Christopher Farrall
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type unaudited abridged
Date: 09 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Termination secretary company with name termination date
Date: 18 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-01
Officer name: Derek Alexander Morren
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-10
New address: Unit B Broad Oak Business Park Redbrook Maelor Whitchurch SY13 3AQ
Old address: Well House Sarn Malpas Cheshire SY14 7LN
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Address
Type: AD01
Old address: 145-157 st John Street London EC1V 4PW England
New address: Well House Sarn Malpas Cheshire SY14 7LN
Change date: 2015-06-12
Documents
Appoint person secretary company with name date
Date: 27 Jul 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Derek Alexander Morren
Appointment date: 2014-07-25
Documents
Some Companies
58 DRUMOND HOUSE,WOOLWICH,SE18 6FW
Number: | 10661617 |
Status: | ACTIVE |
Category: | Private Limited Company |
GJP CONSTRUCTION & UTILITIES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09276751 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2A THE HUB,NOTTINGHAM,NG1 6DQ
Number: | 00009872 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20 MILLBECK GREEN,WETHERBY,LS22 5AF
Number: | OC384978 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
51 BEDFORD PLACE,SOUTHAMPTON,SO15 2DT
Number: | 10663662 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,
Number: | LP001997 |
Status: | ACTIVE |
Category: | Limited Partnership |