ANIMALS AT HOME (WEST LEICESTERSHIRE) LIMITED
Company number 11226035
- Company Overview for ANIMALS AT HOME (WEST LEICESTERSHIRE) LIMITED (11226035)
- Filing history for ANIMALS AT HOME (WEST LEICESTERSHIRE) LIMITED (11226035)
- People for ANIMALS AT HOME (WEST LEICESTERSHIRE) LIMITED (11226035)
- More for ANIMALS AT HOME (WEST LEICESTERSHIRE) LIMITED (11226035)
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) |
---|---|---|---|
28 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with updates | |
14 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
04 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from 37 the Banks. Sileby Loughborough Loughborough Leicestershire LE12 7rd United Kingdom to 37 the Banks Sileby Loughborough Leicestershire LE12 7rd on 3 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
17 Feb 2020 | TM02 | Termination of appointment of Melanie Anne Wood as a secretary on 17 February 2020 | |
30 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Mar 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 27 March 2019 | |
27 Mar 2019 | PSC04 | Change of details for Ms Melanie Anne Gold as a person with significant control on 26 February 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Ms Melanie Anne Gold on 27 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 37 37 the Banks. Sileby Loughborough Loughborough LE12 7rd England to 37 the Banks. Sileby Loughborough Loughborough Leicestershire LE12 7rd on 5 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
04 Mar 2019 | CH03 | Secretary's details changed for Ms Melanie Anne Gold on 1 March 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from 53 Bewicke Road Leicester LE3 1BB United Kingdom to 37 37 the Banks. Sileby Loughborough Loughborough LE12 7rd on 4 February 2019 | |
26 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-26
|