-
PET CREMATION SERVICES (NEWBURY) LIMITED - Spitfire House, Aviator Court, York, YO30 4UZ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03923873
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Spitfire House
- Aviator Court
- York
- YO30 4UZ
- England Spitfire House, Aviator Court, York, YO30 4UZ, England UK
Management
- Geschäftsführung
- MALONE, Joanna Clare
- STANWORTH, Mark
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.02.2000
- Alter der Firma 2000-02-08 24 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-11-26
- Letzte Einreichung: 2021-02-26
- lezte Bilanzhinterlegung
- 2013-02-08
- Jahresmeldung
- Fälligkeit: 2022-05-05
- Letzte Einreichung: 2021-04-21
-
PET CREMATION SERVICES (NEWBURY) LIMITED Firmenbeschreibung
- PET CREMATION SERVICES (NEWBURY) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03923873. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.02.2000 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.02.2013.Die Firma kann schriftlich über Spitfire House erreicht werden.
Jetzt sichern PET CREMATION SERVICES (NEWBURY) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Pet Cremation Services (Newbury) Limited - Spitfire House, Aviator Court, York, YO30 4UZ, Grossbritannien
- 2000-02-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PET CREMATION SERVICES (NEWBURY) LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
change-account-reference-date-company-previous-shortened (2021-04-15) - AA01
-
accounts-with-accounts-type-dormant (2021-03-16) - AA
-
termination-director-company-with-name-termination-date (2021-03-04) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-04) - AD01
-
appoint-person-director-company-with-name-date (2021-03-04) - AP01
-
mortgage-satisfy-charge-full (2021-03-02) - MR04
-
accounts-with-accounts-type-dormant (2021-11-26) - AA
-
change-to-a-person-with-significant-control (2021-07-08) - PSC05
-
change-person-director-company-with-change-date (2021-05-17) - CH01
-
confirmation-statement-with-updates (2021-04-21) - CS01
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-09-14) - TM02
-
confirmation-statement-with-no-updates (2020-04-23) - CS01
-
change-to-a-person-with-significant-control (2020-04-22) - PSC05
-
cessation-of-a-person-with-significant-control (2020-04-22) - PSC07
-
termination-director-company-with-name-termination-date (2020-09-14) - TM01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-04-17) - CH01
-
cessation-of-a-person-with-significant-control (2019-04-17) - PSC07
-
change-person-director-company-with-change-date (2019-04-18) - CH01
-
confirmation-statement-with-no-updates (2019-04-25) - CS01
-
accounts-with-accounts-type-dormant (2019-12-04) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-08-09) - AA
-
confirmation-statement-with-no-updates (2018-04-23) - CS01
-
appoint-person-director-company-with-name-date (2018-04-03) - AP01
-
cessation-of-a-person-with-significant-control (2018-02-08) - PSC07
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-13) - CS01
-
confirmation-statement-with-updates (2017-02-27) - CS01
-
accounts-with-accounts-type-small (2017-12-21) - AA
-
appoint-person-director-company-with-name-date (2017-08-30) - AP01
-
confirmation-statement-with-updates (2017-04-29) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-12-22) - AA
-
mortgage-charge-whole-cease-and-release-with-charge-number (2016-04-12) - MR05
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-26) - AR01
-
termination-director-company-with-name-termination-date (2015-05-11) - TM01
-
appoint-person-director-company-with-name-date (2015-05-11) - AP01
-
termination-director-company-with-name-termination-date (2015-05-26) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-10) - MR01
-
resolution (2015-10-05) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2015-12-22) - AA
-
mortgage-satisfy-charge-full (2015-03-13) - MR04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-17) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-01) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-12) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-17) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-08-19) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-10-13) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-29) - AA
-
change-person-director-company-with-change-date (2010-02-18) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-18) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-01) - AA
-
legacy (2009-03-13) - 363a
keyboard_arrow_right 2008
-
legacy (2008-02-28) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-08-28) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-31) - AA
-
legacy (2007-02-26) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-06) - AA
-
legacy (2006-03-31) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-01-13) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-07) - 395
-
legacy (2005-10-20) - 288c
-
legacy (2005-02-21) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-10-12) - AA
-
legacy (2004-02-12) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-08-22) - AA
-
legacy (2003-03-02) - 363s
keyboard_arrow_right 2002
-
legacy (2002-04-02) - 363s
-
accounts-with-accounts-type-total-exemption-full (2002-11-12) - AA
keyboard_arrow_right 2001
-
legacy (2001-12-13) - 287
-
accounts-with-accounts-type-total-exemption-full (2001-11-08) - AA
-
legacy (2001-04-04) - 363s
keyboard_arrow_right 2000
-
legacy (2000-05-19) - 287
-
legacy (2000-05-16) - 288a
-
legacy (2000-05-16) - 88(2)R
-
resolution (2000-05-16) - RESOLUTIONS
-
legacy (2000-03-23) - 287
-
legacy (2000-03-23) - 288b
-
incorporation-company (2000-02-08) - NEWINC
-
legacy (2000-11-24) - 225