PETSTAY - History of Changes


DateDescription
2024-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2023-10-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-09-22 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-12-01 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES
2022-02-11 delete alias PetStay Lincolnshire
2021-10-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-10-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-09-30 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2021-04-28 delete email he..@petstay.net
2021-04-28 delete phone 07747 121584
2021-04-28 insert address 12 Main Street, Willerby, HU10 6BU
2021-04-28 insert email ta..@petstay.net
2021-04-28 insert phone 07946 067102
2021-02-04 delete phone 07813 831417
2021-02-04 insert index_pages_linkeddomain trustpilot.com
2020-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-10-16 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-08-07 delete source_ip 89.187.85.8
2020-08-07 insert source_ip 77.72.4.13
2020-07-08 delete address PetStay, 64 Crowtree Lane, Louth, Lincolnshire, LN11 9LN
2020-07-08 insert address Vicarage View, Bardney Road, Baumber, Lincolnshire, LN9 5NE
2020-07-08 insert email vi..@petstay.net
2020-07-08 insert phone 07747 121584
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2020-04-02 insert phone 07983 418068
2019-11-28 delete service_pages_linkeddomain trustpilot.com
2019-11-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-11-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-10-28 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-06-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLE DAVY / 10/06/2019
2019-03-11 update statutory_documents 11/03/19 STATEMENT OF CAPITAL GBP 1
2019-01-17 insert service_pages_linkeddomain freeindex.co.uk
2019-01-17 insert service_pages_linkeddomain trustpilot.com
2018-12-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-06 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-09-01 delete address Hesslewood Hall Business Centre, Ferriby Road, Hessle, East Yorkshire HU13 0LH
2018-09-01 insert address PetStay, 64 Crowtree Lane, Louth, Lincolnshire, LN11 9LN
2018-09-01 insert alias PetStay Limited
2018-09-01 insert contact_pages_linkeddomain aboutcookies.org
2018-09-01 insert contact_pages_linkeddomain allaboutcookies.org
2018-09-01 insert contact_pages_linkeddomain google.com
2018-09-01 insert contact_pages_linkeddomain ico.org.uk
2018-09-01 insert contact_pages_linkeddomain paypal.com
2018-09-01 insert registration_number 08136764
2018-09-01 insert terms_pages_linkeddomain allaboutcookies.org
2018-09-01 insert terms_pages_linkeddomain ico.org.uk
2018-09-01 insert terms_pages_linkeddomain mailchimp.com
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-03-01 insert index_pages_linkeddomain freeindex.co.uk
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-14 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-07-07 delete contact_pages_linkeddomain buzz-webdesign.co.uk
2017-07-07 delete contact_pages_linkeddomain dogstrust.org.uk
2017-07-07 delete contact_pages_linkeddomain dogworld.co.uk
2017-07-07 delete contact_pages_linkeddomain healthstaffdiscounts.co.uk
2017-07-07 delete contact_pages_linkeddomain hullanimalwelfare.com
2017-07-07 delete contact_pages_linkeddomain missingpetsbureau.com
2017-07-07 delete contact_pages_linkeddomain petsathome.co.uk
2017-07-07 delete contact_pages_linkeddomain rspca.org.uk
2017-07-07 delete contact_pages_linkeddomain thekennelclub.org.uk
2017-07-07 delete contact_pages_linkeddomain vetshelpdirect.co.uk
2017-07-07 delete index_pages_linkeddomain buzz-webdesign.co.uk
2017-07-07 delete index_pages_linkeddomain freeindex.co.uk
2017-07-07 delete index_pages_linkeddomain petstaydoggifts.co.uk
2017-07-07 delete source_ip 188.65.115.132
2017-07-07 delete terms_pages_linkeddomain buzz-webdesign.co.uk
2017-07-07 insert address Hesslewood Hall Business Centre, Ferriby Road, Hessle, East Yorkshire HU13 0LH
2017-07-07 insert contact_pages_linkeddomain facebook.com
2017-07-07 insert contact_pages_linkeddomain twitter.com
2017-07-07 insert index_pages_linkeddomain twitter.com
2017-07-07 insert source_ip 89.187.85.8
2017-07-07 insert terms_pages_linkeddomain twitter.com
2017-05-20 delete phone 07983 418068
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
2017-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE DAVY / 30/03/2017
2017-03-30 update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER
2017-03-29 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-02-09 delete address HESSLEWOOD HALL BUSINESS CENTRE FERRIBY ROAD HESSLE NORTH HUMBERSIDE HU13 0LH
2017-02-09 insert address 10 WATERSIDE BUSINESS PARK LIVINGSTONE ROAD HESSLE ENGLAND HU13 0EG
2017-02-09 update registered_address
2017-01-26 delete address Hesslewood Hall Business Centre Ferriby Road, Hessle East Yorkshire HU13 0LH
2017-01-26 insert address 10 Waterside Business Park, Livingstone Road, Hessle East Yorkshire HU13 0EG
2017-01-26 update primary_contact Hesslewood Hall Business Centre Ferriby Road, Hessle East Yorkshire HU13 0LH => 10 Waterside Business Park, Livingstone Road, Hessle East Yorkshire HU13 0EG
2017-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2017 FROM HESSLEWOOD HALL BUSINESS CENTRE FERRIBY ROAD HESSLE NORTH HUMBERSIDE HU13 0LH
2016-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-17 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-12-07 insert index_pages_linkeddomain petstaydoggifts.co.uk
2015-08-11 delete address HESSLEWOOD HALL BUSINESS CENTRE FERRIBY ROAD HESSLE NORTH HUMBERSIDE ENGLAND HU13 0LH
2015-08-11 insert address HESSLEWOOD HALL BUSINESS CENTRE FERRIBY ROAD HESSLE NORTH HUMBERSIDE HU13 0LH
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-07-10 => 2015-07-10
2015-08-11 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-07-15 update statutory_documents 10/07/15 FULL LIST
2015-06-05 insert alias PetStay Ltd
2015-01-07 delete address 198 GODDARD AVENUE HULL EAST YORKSHIRE HU5 2BY
2015-01-07 insert address HESSLEWOOD HALL BUSINESS CENTRE FERRIBY ROAD HESSLE NORTH HUMBERSIDE ENGLAND HU13 0LH
2015-01-07 update registered_address
2014-12-27 delete address Hesslewood Business Centre Ferriby Road, Hessle East Yorkshire HU13 0LH
2014-12-27 insert address Hesslewood Hall Business Centre Ferriby Road, Hessle East Yorkshire HU13 0LH
2014-12-27 update primary_contact Hesslewood Business Centre Ferriby Road, Hessle East Yorkshire HU13 0LH => Hesslewood Hall Business Centre Ferriby Road, Hessle East Yorkshire HU13 0LH
2014-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 198 GODDARD AVENUE HULL EAST YORKSHIRE HU5 2BY
2014-11-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-11-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-10-23 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 198 GODDARD AVENUE HULL EAST YORKSHIRE ENGLAND HU5 2BY
2014-08-07 insert address 198 GODDARD AVENUE HULL EAST YORKSHIRE HU5 2BY
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-10 => 2014-07-10
2014-08-07 update returns_next_due_date 2014-08-07 => 2015-08-07
2014-07-23 update statutory_documents 10/07/14 FULL LIST
2014-06-19 delete email ka..@petstay.net
2014-06-19 delete email ka..@petstay.net
2014-06-19 delete email sa..@petstay.net
2014-06-19 delete person Carole Davy
2014-06-19 delete phone 0113 345 9943
2014-06-19 delete phone 01394 549233
2014-06-19 delete phone 01937 579163
2014-06-19 delete phone 07702 729972
2014-06-19 delete phone 07918 531516
2014-06-19 delete phone 07931 558939
2014-06-19 delete service_pages_linkeddomain freeindex.co.uk
2014-04-10 insert email ka..@petstay.net
2014-04-10 insert phone 01394 549233
2014-04-10 insert phone 07918 531516
2014-01-04 update website_status FlippedRobots => OK
2014-01-04 insert index_pages_linkeddomain buzz-webdesign.co.uk
2013-12-24 update website_status OK => FlippedRobots
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-07-31
2013-12-07 update accounts_next_due_date 2014-04-10 => 2015-04-30
2013-11-06 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 96090 - Other service activities n.e.c.
2013-09-06 update returns_last_madeup_date null => 2013-07-10
2013-09-06 update returns_next_due_date 2013-08-07 => 2014-08-07
2013-08-12 update statutory_documents 10/07/13 FULL LIST
2012-07-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION