THE PET STUDIO - GROOMING LTD - History of Changes


DateDescription
2024-04-07 delete address 3A YEO BANK BUSINESS PARK KENN ROAD KENN CLEVEDON ENGLAND BS21 6UW
2024-04-07 insert address 4 YEO BANK BUSINESS PARK KENN ROAD CLEVEDON NORTH SOMERSET UNITED KINGDOM BS21 6UW
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update registered_address
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2022-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LIZA SMITH / 22/06/2022
2022-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LIZA SMITH / 22/06/2022
2022-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LIZA SMITH / 22/06/2022
2022-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LIZA SMITH / 22/06/2022
2022-06-07 delete address THE GRANGE SMALLWAY CONGRESBURY BRISTOL NORTH SOMERSET BS49 5AA
2022-06-07 insert address 3A YEO BANK BUSINESS PARK KENN ROAD KENN CLEVEDON ENGLAND BS21 6UW
2022-06-07 update registered_address
2022-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2022 FROM THE GRANGE SMALLWAY CONGRESBURY BRISTOL NORTH SOMERSET BS49 5AA
2022-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-06-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN BRAHAM
2021-06-17 update statutory_documents DIRECTOR APPOINTED MR DEAN BRAHAM
2021-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN BRAHAM
2021-06-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL HAINES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-07-31 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update account_ref_day 31 => 30
2018-04-07 update account_ref_month 7 => 6
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-03-31
2018-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-25 update statutory_documents CURRSHO FROM 31/07/2018 TO 30/06/2018
2017-08-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIZA SMITH
2017-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-27 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-24 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-08-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-07-23 update statutory_documents 22/06/16 FULL LIST
2015-10-09 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-10-09 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-10-09 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-09-01 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-07-09 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-06-24 update statutory_documents 22/06/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-07-31
2014-10-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-09-30 update statutory_documents 31/07/14 TOTAL EXEMPTION FULL
2014-09-07 update account_ref_day 30 => 31
2014-09-07 update account_ref_month 6 => 7
2014-09-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2014-08-10 update statutory_documents PREVEXT FROM 30/06/2014 TO 31/07/2014
2014-08-10 update statutory_documents DIRECTOR APPOINTED MR DEAN FORBES BRAHAM
2014-08-07 delete address THE GRANGE SMALLWAY CONGRESBURY BRISTOL NORTH SOMERSET UNITED KINGDOM BS49 5AA
2014-08-07 insert address THE GRANGE SMALLWAY CONGRESBURY BRISTOL NORTH SOMERSET BS49 5AA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-08-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-07-05 update statutory_documents 22/06/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-18 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-08-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL HAINES / 01/07/2013
2013-08-01 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-08-01 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-07-01 update statutory_documents 22/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2012-10-10 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-07-09 update statutory_documents 22/06/12 FULL LIST
2012-02-14 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-06-23 update statutory_documents 22/06/11 FULL LIST
2011-01-25 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-07-08 update statutory_documents 22/06/10 FULL LIST
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LIZA SMITH / 22/06/2010
2010-07-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL HAINES / 22/06/2010
2009-06-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION