CS01 |
Confirmation statement with no updates Tuesday 13th February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed petnap distribution LIMITEDcertificate issued on 20/10/23
filed on: 20th, October 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 12th February 2021 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 46 Folly Farm Kingsclere Road Ramsdell Tadley RG26 5GJ. Change occurred on Wednesday 25th April 2018. Company's previous address: Unit 10 Berry Court Unit 10 Berry Court, Bramley Road Little London Tadley Hampshire RG26 5AT England.
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 22nd January 2018
filed on: 22nd, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Monday 1st February 2016 secretary's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th February 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 10 Berry Court Unit 10 Berry Court, Bramley Road Little London Tadley Hampshire RG26 5AT. Change occurred on Friday 22nd January 2016. Company's previous address: 10 Bramley Road Little London Tadley Hampshire RG26 5AT England.
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 21st January 2016 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th November 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Bramley Road Little London Tadley Hampshire RG26 5AT. Change occurred on Friday 27th November 2015. Company's previous address: 23 Gloucester Drive Basingstoke Hampshire RG22 4PH.
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 24th November 2015 secretary's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 24th November 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th February 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th February 2014
filed on: 16th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Sunday 16th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th February 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 14th February 2013 director's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th February 2012
filed on: 19th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th February 2011
filed on: 24th, February 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed sjg property services LTDcertificate issued on 08/09/10
filed on: 8th, September 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 1st September 2010
change of name
|
|
CONNOT |
Change of name notice
filed on: 8th, September 2010
| change of name
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th February 2010
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 6th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Tuesday 17th February 2009 - Annual return with full member list
filed on: 17th, February 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
225 |
Curr ext from 28/02/2009 to 31/03/2009
filed on: 29th, February 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Wednesday 27th February 2008 Director appointed
filed on: 27th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 27th February 2008 Secretary appointed
filed on: 27th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 15th February 2008 Secretary resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 15th February 2008 Secretary resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 15th February 2008 Director resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 15th February 2008 Director resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2008
| incorporation
|
Free Download
(9 pages)
|