LOCUM PET DOCTOR LTD

Marland House Marland House, Barnsley, S70 2LW, South Yorkshire, England
StatusACTIVE
Company No.09671254
CategoryPrivate Limited Company
Incorporated06 Jul 2015
Age8 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

LOCUM PET DOCTOR LTD is an active private limited company with number 09671254. It was incorporated 8 years, 11 months, 12 days ago, on 06 July 2015. The company address is Marland House Marland House, Barnsley, S70 2LW, South Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Change person director company with change date

Date: 23 May 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Ana Cecilia De Sa Rodrigues Marques

Change date: 2024-04-23

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Ana Cecilia De Sa Rodrigues Marques

Change date: 2024-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jul 2022

Action Date: 29 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-30

New date: 2021-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2022

Action Date: 30 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-30

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-10

Psc name: Miss Ana Cecilia De Sa Rodrigues Marques

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-11

Old address: 17 Rothley Drive, Bicton Heath Shrewsbury SY3 5BB England

New address: Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2021

Action Date: 30 Aug 2021

Category: Address

Type: AD01

Old address: Unit 2 Stanley Lane Industrial Estate Stanley Lane Bridgnorth WV16 4SF England

Change date: 2021-08-30

New address: 17 Rothley Drive, Bicton Heath Shrewsbury SY3 5BB

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2021

Action Date: 13 May 2021

Category: Address

Type: AD01

Change date: 2021-05-13

Old address: 17 Rothley Drive, Bicton Heath Shrewsbury SY3 5BB England

New address: Unit 2 Stanley Lane Industrial Estate Stanley Lane Bridgnorth WV16 4SF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

Old address: Post Office Box PO Box 3220 Eastbourne BN21 9RP England

New address: 17 Rothley Drive, Bicton Heath Shrewsbury SY3 5BB

Change date: 2020-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 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: 13 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

New address: Post Office Box PO Box 3220 Eastbourne BN21 9RP

Old address: C/O Miss Ana Cecilia Marques PO Box BN21 4NS Flat 5, 11 Cornfield Terrace Flat 5, 11 Cornfield Terrace Eastbourne Please Select Region, State or Province BN21 4NS United Kingdom

Change date: 2018-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

Old address: 23 Church Street Rickmansworth Hertfordshire WD3 1DE United Kingdom

New address: C/O Miss Ana Cecilia Marques PO Box BN21 4NS Flat 5, 11 Cornfield Terrace Flat 5, 11 Cornfield Terrace Eastbourne Please Select Region, State or Province BN21 4NS

Change date: 2016-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-03

Old address: Flat 5 11 Cornfield Terrace Eastbourne East Sussex BN21 4NS United Kingdom

New address: 23 Church Street Rickmansworth Hertfordshire WD3 1DE

Documents

View document PDF

Incorporation company

Date: 06 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCIDENT REPAIR SERVICES LIMITED

17A THORNEY LEYS PARK,OXFORDSHIRE,OX28 4GE

Number:00165365
Status:ACTIVE
Category:Private Limited Company

ANAMED LTD

26 SOMERSET CLOSE,SHEPTON MALLET,BA4 5QL

Number:09959579
Status:ACTIVE
Category:Private Limited Company

BOLD DIGITAL LIMITED

56 THE CRESCENT,BRADFORD,BD6 3TX

Number:11872044
Status:ACTIVE
Category:Private Limited Company

IJ SERVICES LIMITED

12 YORK HOUSE,BRACKNELL,RG42 1TZ

Number:11374303
Status:ACTIVE
Category:Private Limited Company

SBS BRICKWORK AND BUILDING LIMITED

THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH

Number:10330590
Status:ACTIVE
Category:Private Limited Company

SWATOISON LTD

205 ELM DRIVE,NEWPORT,NP11 6PP

Number:11138605
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