Advanced company searchLink opens in new window

MR PET SUPPLIES & CANDY CABIN LTD

Company number 04864362

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
02 Aug 2023 CH01 Director's details changed for Cindy Veronica Tracey on 2 August 2023
02 Aug 2023 PSC04 Change of details for Miss Cindy Veronica Tracey as a person with significant control on 1 August 2023
25 May 2023 PSC04 Change of details for Miss Cindy Veronica Tracey as a person with significant control on 25 May 2023
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
08 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
01 Feb 2017 TM01 Termination of appointment of Margaret Matthews as a director on 14 February 2016
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
01 Feb 2016 CH01 Director's details changed for Margaret Matthews on 1 February 2016
01 Feb 2016 CH01 Director's details changed for Cindy Veronica Tracey on 1 February 2016
07 Jan 2016 AA Micro company accounts made up to 31 March 2015
02 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100