PET BRANDS - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-29 => 2024-06-29
2024-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI SHARMA / 25/12/2023
2024-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP SHARMA / 24/12/2023
2024-01-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / POONAM SHARMA / 25/12/2023
2024-01-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAVI SHARMA / 01/11/2023
2024-01-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / SANDEEP SUNNY SHARMA / 02/11/2023
2023-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/23, NO UPDATES
2023-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-07-07 update accounts_last_madeup_date 2021-01-29 => 2022-06-29
2023-07-07 update accounts_next_due_date 2023-06-29 => 2024-03-29
2023-06-30 update statutory_documents 29/06/22 UNAUDITED ABRIDGED
2023-04-07 update account_ref_month 1 => 6
2023-04-07 update accounts_next_due_date 2022-10-29 => 2023-06-29
2023-03-29 update statutory_documents PREVSHO FROM 30/06/2022 TO 29/06/2022
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES
2022-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL FARRAKER
2022-09-14 update statutory_documents PREVEXT FROM 29/01/2022 TO 30/06/2022
2022-05-07 update accounts_last_madeup_date 2020-01-30 => 2021-01-29
2022-05-07 update accounts_next_due_date 2022-01-29 => 2022-10-29
2022-05-07 update company_status Active - Proposal to Strike off => Active
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-04-05 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-04 update statutory_documents 29/01/21 TOTAL EXEMPTION FULL
2022-03-29 update statutory_documents FIRST GAZETTE
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES
2021-12-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDEEP SUNNY SHARMA
2021-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAVI SHARMA / 10/12/2020
2021-12-07 update account_ref_day 30 => 29
2021-12-07 update accounts_next_due_date 2021-10-30 => 2022-01-29
2021-10-29 update statutory_documents PREVSHO FROM 30/01/2021 TO 29/01/2021
2021-04-07 update accounts_last_madeup_date 2019-01-30 => 2020-01-30
2021-04-07 update accounts_next_due_date 2021-01-30 => 2021-10-30
2021-02-13 update statutory_documents 30/01/20 TOTAL EXEMPTION FULL
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-10-30 update num_mort_outstanding 3 => 2
2020-10-30 update num_mort_satisfied 3 => 4
2020-09-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065025000006
2020-07-07 update accounts_next_due_date 2020-10-30 => 2021-01-30
2020-02-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-30
2020-02-07 update accounts_next_due_date 2020-01-28 => 2020-10-30
2020-01-28 update statutory_documents 30/01/19 TOTAL EXEMPTION FULL
2020-01-27 delete source_ip 62.128.197.23
2020-01-27 insert source_ip 82.196.224.107
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-11-07 update account_ref_day 31 => 30
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-01-28
2019-10-28 update statutory_documents PREVSHO FROM 31/01/2019 TO 30/01/2019
2019-06-27 insert address Paramount House, Gelderd Road, Birstall, WF17 9QD
2019-06-27 insert alias Pet Brands Limited
2019-01-07 delete sic_code 96090 - Other service activities n.e.c.
2019-01-07 insert sic_code 32990 - Other manufacturing n.e.c.
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES
2017-11-21 delete about_pages_linkeddomain shop-front.net
2017-11-21 delete career_pages_linkeddomain shop-front.net
2017-11-21 delete contact_pages_linkeddomain shop-front.net
2017-11-21 delete partner_pages_linkeddomain shop-front.net
2017-11-21 delete product_pages_linkeddomain shop-front.net
2017-11-21 delete terms_pages_linkeddomain shop-front.net
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-26 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-09-14 insert about_pages_linkeddomain shop-front.net
2017-09-14 insert contact_pages_linkeddomain shop-front.net
2017-09-14 insert partner_pages_linkeddomain shop-front.net
2017-09-14 insert product_pages_linkeddomain shop-front.net
2017-09-14 insert terms_pages_linkeddomain shop-front.net
2017-04-27 update num_mort_charges 5 => 6
2017-04-27 update num_mort_outstanding 2 => 3
2017-03-20 insert publicrelations_emails pr@petbrands.com
2017-03-20 insert email pr@petbrands.com
2017-03-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065025000006
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-05 update founded_year 1967 => null
2016-12-20 delete address J.H.WALKER HOUSE CALDER ROAD RAVENSTHORPE WEST YORKSHIRE WF13 3JS
2016-12-20 insert address UNIT 1 PARAMOUNT HOUSE GELDERD ROAD BIRSTALL WEST YORKSHIRE ENGLAND WF17 9QD
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-20 update registered_address
2016-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2016 FROM J.H.WALKER HOUSE CALDER ROAD RAVENSTHORPE WEST YORKSHIRE WF13 3JS
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-09 update website_status FlippedRobots => OK
2016-10-09 delete source_ip 62.232.180.13
2016-10-09 insert index_pages_linkeddomain aspidistra.com
2016-10-09 insert phone 08714 722 324
2016-10-09 insert source_ip 62.128.197.23
2016-09-20 update website_status OK => FlippedRobots
2016-08-05 delete address Calder Road, Ravensthorpe, West Yorkshire, WF13 3JS
2016-08-05 insert address Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD
2016-08-05 update primary_contact Calder Road, Ravensthorpe, West Yorkshire, WF13 3JS => Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD
2016-03-12 update returns_last_madeup_date 2015-02-13 => 2016-02-13
2016-03-12 update returns_next_due_date 2016-03-12 => 2017-03-13
2016-02-15 update statutory_documents 13/02/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-23 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-13 delete source_ip 82.35.2.221
2015-06-13 insert source_ip 62.232.180.13
2015-03-07 update returns_last_madeup_date 2014-02-13 => 2015-02-13
2015-03-07 update returns_next_due_date 2015-03-13 => 2016-03-12
2015-02-16 update statutory_documents 13/02/15 FULL LIST
2015-02-03 update statutory_documents DIRECTOR APPOINTED CARL FARRAKER
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-07 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-27 delete source_ip 82.35.2.215
2014-10-27 insert index_pages_linkeddomain facebook.com
2014-10-27 insert index_pages_linkeddomain twitter.com
2014-10-27 insert source_ip 82.35.2.221
2014-10-27 update robots_txt_status www.petbrands.com: 404 => 200
2014-04-07 update num_mort_outstanding 3 => 2
2014-04-07 update num_mort_satisfied 2 => 3
2014-04-07 update returns_last_madeup_date 2013-02-13 => 2014-02-13
2014-04-07 update returns_next_due_date 2014-03-13 => 2015-03-13
2014-03-22 delete source_ip 109.108.130.38
2014-03-22 insert source_ip 82.35.2.215
2014-03-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-13 update statutory_documents 13/02/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-08-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-07-16 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-02-13 => 2013-02-13
2013-07-02 update returns_next_due_date 2013-03-13 => 2014-03-13
2013-06-23 update num_mort_charges 4 => 5
2013-06-23 update num_mort_outstanding 3 => 4
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-23 update num_mort_outstanding 4 => 3
2013-06-23 update num_mort_satisfied 1 => 2
2013-06-15 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-13 update statutory_documents 13/02/13 FULL LIST
2013-06-11 update statutory_documents FIRST GAZETTE
2012-11-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-06 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-10-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-20 update statutory_documents 13/02/12 FULL LIST
2011-11-01 update statutory_documents COMPANY NAME CHANGED PARAMOUNT RETAIL GROUP LIMITED CERTIFICATE ISSUED ON 01/11/11
2011-11-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-27 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-10-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-29 update statutory_documents 13/02/11 FULL LIST
2011-03-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-31 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-02 update statutory_documents 28/06/10 STATEMENT OF CAPITAL GBP 100
2010-07-28 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-06-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-26 update statutory_documents DIRECTOR APPOINTED MR RAVI SHARMA
2010-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2010 FROM J.H.WALKER HOUSE CALDER ROAD DEWSBURY WF13 3JS
2010-04-14 update statutory_documents 13/02/10 FULL LIST
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP SHARMA / 13/02/2010
2009-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-05-16 update statutory_documents PREVSHO FROM 28/02/2009 TO 31/01/2009
2009-05-16 update statutory_documents RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION