29 Wellington Street
Leeds
LS1 4DL
Director Name | Mr Douglas Osborne Steuart |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | The Barton North Tawton Devon EX20 2BB |
Director Name | Mrs Anne Theodosia Steuart |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barton North Tawton Devon EX20 2BB |
Secretary Name | Mrs Anne Theodosia Steuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 06 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smithay Dry Lane Christow Exeter EX6 7PE |
Director Name | Mrs Audrey Lucia Cook |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 October 2007) |
Role | Admin Director |
Correspondence Address | Barn Shelley Down St Mary Copplestone Crediton Devon EX17 5LG |
Director Name | Michael John (Snr) Saunders |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 September 2005) |
Role | Storage Director |
Correspondence Address | 24 Kings Meadow Drive Winkleigh Devon EX19 8HD |
Director Name | Anthony David Elston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 September 2004) |
Role | Analyst Programmer |
Correspondence Address | 20 Parkside Gardens Bristol Avon BS5 6TZ |
Director Name | Dermot Fulton Nolan |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 September 2005) |
Role | Sales Director |
Correspondence Address | 50 Lewis Crescent Clyst Heath Exeter Devon EX2 7DT |
Director Name | Richard James O'Connell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2004) |
Role | Store Manager |
Correspondence Address | 21 Fore Street North Tawton Devon EX20 2DT |
Director Name | Mr Alastair Paull Steuart |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2004) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Smithay Dry Lane Christow Exeter Devon EX6 7PE |
Director Name | Ian Roger Simons |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2004) |
Role | Transport Manager |
Correspondence Address | 27 Vixen Tor Close Okehampton Devon EX20 1TQ |
Director Name | Michael John Saunders Jnr |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2004) |
Role | Store Manager |
Correspondence Address | 9 The Village Wembworthy Chulmleigh Devon EX18 7RZ |
Director Name | Susan Elizabeth Saddington |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(16 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 October 2007) |
Role | Sales Manager |
Correspondence Address | 28 Park Road Portland Dorset DT5 2AD |
Director Name | Diane Penelope Rice |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(16 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 October 2007) |
Role | Pricing Administrator |
Correspondence Address | 1 Moorview North Tawton Devon EX20 2HW |
Director Name | Stephen Robert Jones |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2004) |
Role | Company Director |
Correspondence Address | 3 Merchants Row Caledonian Road Bristol BS1 6JN |
Director Name | Catherine Anne Cook |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(16 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 October 2007) |
Role | Office Manager |
Correspondence Address | Burston Cottage Bow Crediton Devon EX17 6LB |
Director Name | Nicholas Colyer |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2004) |
Role | IT Manager |
Correspondence Address | Flat 6 54 Old Tiverton Road Exeter Devon EX4 6NG |
Director Name | Mr Luke Thomas Chandler |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 May 2003(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Beverley Road Bromley Kent BR2 8QE |
Director Name | David Peter Chandler |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2004) |
Role | Company Director |
Correspondence Address | 13 Vancouver Close Orpington Kent BR6 9XQ |
Director Name | Nigel Paul Caseley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(16 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 October 2007) |
Role | Transport Manager |
Correspondence Address | 5 Church Close Lapford Crediton Devon EX17 6PP |
Director Name | Mr Bruce Firth |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barton North Tawton Devon EX20 2BB |
Director Name | Mr Gary Michael Askew |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 405 Brook Mill Threadfold Way Bolton Lancs BL7 9DW |
Director Name | Mr Anthony Booth |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Barton North Tawton Devon EX20 2BB |
Secretary Name | Mrs Audrey Lucia Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2017) |
Role | Company Director |
Correspondence Address | The Barton North Tawton Devon EX20 2BB |
Director Name | Mr Anthony Stephen Yaskin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(24 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barton North Tawton Devon EX20 2BB |
Director Name | Mr Sunny Sharma |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(30 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rsm Restructuring Advisory Llp Central Square 5th 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Ravi Sharma |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(30 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rsm Restructuring Advisory Llp Central Square 5th 29 Wellington Street Leeds LS1 4DL |
Website | www.vitalpetproducts.co.uk |
---|---|
Telephone | 01837 883000 |
Telephone region | Okehampton |
Registered Address | Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
20k at £1 | Alastair Steuart 5.85% Ordinary |
---|---|
20k at £1 | Bruce Alexander Steuart 5.85% Ordinary |
20k at £1 | James Steuart 5.85% Ordinary |
150k at £1 | Alastair T. Steuart 43.86% Preference |
66k at £1 | A.t. Steuart 19.30% Ordinary |
66k at £1 | D.o. Steuart 19.30% Ordinary |
Year | 2014 |
---|---|
Turnover | £76,949,000 |
Gross Profit | £9,855,000 |
Net Worth | £4,311,000 |
Cash | £177,000 |
Current Liabilities | £14,225,000 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
1 March 2017 | Delivered on: 10 March 2017 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
20 October 2011 | Delivered on: 28 October 2011 Persons entitled: Pnc Financial Services UK Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 May 1999 | Delivered on: 27 May 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
31 October 2007 | Delivered on: 9 November 2007 Satisfied on: 28 October 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 August 1994 | Delivered on: 6 August 1994 Satisfied on: 8 March 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
21 July 1987 | Delivered on: 24 July 1987 Satisfied on: 5 August 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital buildings fixtures. Fully Satisfied |
29 January 2021 | Liquidators' statement of receipts and payments to 4 December 2020 (16 pages) |
---|---|
5 November 2020 | Resignation of a liquidator (3 pages) |
4 February 2020 | Liquidators' statement of receipts and payments to 4 December 2019 (25 pages) |
4 November 2019 | Termination of appointment of Ravi Sharma as a director on 30 October 2019 (1 page) |
12 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
12 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
18 June 2019 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 (3 pages) |
31 May 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
13 March 2019 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 February 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
8 January 2019 | Appointment of a voluntary liquidator (4 pages) |
8 January 2019 | Resolutions
|
8 January 2019 | Statement of affairs (10 pages) |
3 December 2018 | Termination of appointment of Sunny Sharma as a director on 30 November 2018 (1 page) |
28 November 2018 | Registered office address changed from The Barton North Tawton Devon EX20 2BB to Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 28 November 2018 (2 pages) |
28 November 2018 | Satisfaction of charge 021217460006 in full (1 page) |
23 November 2018 | Resolutions
|
14 November 2018 | Satisfaction of charge 3 in full (2 pages) |
14 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
22 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
13 September 2017 | Cessation of Douglas Osborne Steuart as a person with significant control on 2 March 2017 (1 page) |
13 September 2017 | Notification of Sunny Sharma as a person with significant control on 2 March 2017 (2 pages) |
13 September 2017 | Cessation of Anne Theodosia Steuart as a person with significant control on 3 March 2017 (1 page) |
13 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
13 September 2017 | Cessation of Douglas Osborne Steuart as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Cessation of Anne Theodosia Steuart as a person with significant control on 3 March 2017 (1 page) |
13 September 2017 | Notification of Sunny Sharma as a person with significant control on 2 March 2017 (2 pages) |
13 September 2017 | Cessation of Anne Theodosia Steuart as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Cessation of Douglas Osborne Steuart as a person with significant control on 2 March 2017 (1 page) |
13 September 2017 | Notification of Sunny Sharma as a person with significant control on 13 September 2017 (2 pages) |
12 May 2017 | Satisfaction of charge 5 in full (1 page) |
12 May 2017 | Satisfaction of charge 5 in full (1 page) |
5 May 2017 | Group of companies' accounts made up to 30 June 2016 (41 pages) |
5 May 2017 | Group of companies' accounts made up to 30 June 2016 (41 pages) |
3 May 2017 | Appointment of Mr Ravi Sharma as a director on 30 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr Sunny Sharma as a director on 30 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Douglas Osborne Steuart as a director on 30 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Douglas Osborne Steuart as a director on 30 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Alastair Paull Steuart as a director on 30 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Audrey Lucia Cook as a secretary on 30 April 2017 (1 page) |
3 May 2017 | Appointment of Mr Sunny Sharma as a director on 30 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Alastair Paull Steuart as a director on 30 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Gary Michael Askew as a director on 30 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Audrey Lucia Cook as a secretary on 30 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Gary Michael Askew as a director on 30 April 2017 (1 page) |
3 May 2017 | Appointment of Mr Ravi Sharma as a director on 30 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Anne Theodosia Steuart as a director on 30 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Anne Theodosia Steuart as a director on 30 April 2017 (1 page) |
22 March 2017 | Auditor's resignation (2 pages) |
22 March 2017 | Auditor's resignation (2 pages) |
10 March 2017 | Registration of charge 021217460006, created on 1 March 2017 (39 pages) |
10 March 2017 | Registration of charge 021217460006, created on 1 March 2017 (39 pages) |
13 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
13 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
28 April 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
28 April 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
11 October 2013 | Director's details changed for Mr Gary Michael Askew on 17 July 2013 (2 pages) |
11 October 2013 | Director's details changed for Mr Gary Michael Askew on 17 July 2013 (2 pages) |
23 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
5 December 2012 | Termination of appointment of Anthony Booth as a director (1 page) |
5 December 2012 | Termination of appointment of Bruce Firth as a director (1 page) |
5 December 2012 | Termination of appointment of Bruce Firth as a director (1 page) |
5 December 2012 | Termination of appointment of Anthony Booth as a director (1 page) |
25 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
23 July 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
23 July 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
18 July 2012 | Termination of appointment of Anthony Yaskin as a director (1 page) |
18 July 2012 | Termination of appointment of Anthony Yaskin as a director (1 page) |
7 December 2011 | Appointment of Anthony Stephen Yaskin as a director (3 pages) |
7 December 2011 | Appointment of Anthony Stephen Yaskin as a director (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Director's details changed for Bruce Alexander Steuart on 31 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Bruce Firth on 31 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Douglas Osborne Steuart on 31 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Bruce Alexander Steuart on 31 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Anthony Booth on 31 August 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Audrey Lucia Cook on 31 August 2010 (1 page) |
28 September 2010 | Director's details changed for Mr Douglas Osborne Steuart on 31 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Anne Theodosia Steuart on 31 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Anne Theodosia Steuart on 31 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Bruce Firth on 31 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Alastair Paull Steuart on 31 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Anthony Booth on 31 August 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Audrey Lucia Cook on 31 August 2010 (1 page) |
28 September 2010 | Director's details changed for Mr Alastair Paull Steuart on 31 August 2010 (2 pages) |
3 December 2009 | Director's details changed for Bruce Alexander Steuart on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Bruce Alexander Steuart on 30 November 2009 (2 pages) |
30 November 2009 | Register(s) moved to registered inspection location (1 page) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Register(s) moved to registered inspection location (1 page) |
30 November 2009 | Register inspection address has been changed (1 page) |
24 September 2009 | Location of debenture register (1 page) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
24 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
24 September 2009 | Location of debenture register (1 page) |
24 September 2009 | Location of register of members (1 page) |
24 July 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
24 July 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
6 May 2009 | Director's change of particulars / douglas steuart / 29/03/2004 (2 pages) |
6 May 2009 | Director's change of particulars / douglas steuart / 29/03/2004 (2 pages) |
20 January 2009 | Company name changed vital dog supplies LIMITED\certificate issued on 20/01/09 (2 pages) |
20 January 2009 | Company name changed vital dog supplies LIMITED\certificate issued on 20/01/09 (2 pages) |
17 October 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
17 October 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (8 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (8 pages) |
2 April 2008 | Director appointed anthony booth (2 pages) |
2 April 2008 | Director appointed anthony booth (2 pages) |
28 March 2008 | Appointment terminated secretary anne steuart (1 page) |
28 March 2008 | Appointment terminated secretary anne steuart (1 page) |
28 March 2008 | Secretary appointed audrey lucia cook (2 pages) |
28 March 2008 | Secretary appointed audrey lucia cook (2 pages) |
28 March 2008 | Director appointed gary michael askew (2 pages) |
28 March 2008 | Director appointed gary michael askew (2 pages) |
17 January 2008 | £ ic 350000/348000 19/09/07 £ sr 2000@1=2000 (1 page) |
17 January 2008 | £ sr 6000@1 12/07/07 (1 page) |
17 January 2008 | £ ic 350000/348000 19/09/07 £ sr 2000@1=2000 (1 page) |
17 January 2008 | £ sr 6000@1 12/07/07 (1 page) |
2 January 2008 | Auditor's resignation (1 page) |
2 January 2008 | Auditor's resignation (1 page) |
28 December 2007 | Return made up to 31/08/07; no change of members (10 pages) |
28 December 2007 | Return made up to 31/08/07; no change of members (10 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | Resolutions
|
27 December 2007 | Resolutions
|
27 December 2007 | Memorandum and Articles of Association (5 pages) |
27 December 2007 | Memorandum and Articles of Association (5 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | Resolutions
|
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
9 November 2007 | Particulars of mortgage/charge (5 pages) |
9 November 2007 | Particulars of mortgage/charge (5 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
6 August 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
6 August 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
8 November 2006 | Return made up to 31/08/06; full list of members (12 pages) |
8 November 2006 | Return made up to 31/08/06; full list of members (12 pages) |
29 September 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
29 September 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
30 September 2005 | Return made up to 31/08/05; full list of members
|
30 September 2005 | Return made up to 31/08/05; full list of members
|
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
5 January 2005 | Return made up to 31/08/04; full list of members
|
5 January 2005 | Return made up to 31/08/04; full list of members
|
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
11 November 2003 | Return made up to 31/08/03; full list of members (9 pages) |
11 November 2003 | Return made up to 31/08/03; full list of members (9 pages) |
26 September 2003 | New director appointed (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (1 page) |
26 September 2003 | New director appointed (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (1 page) |
26 September 2003 | New director appointed (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (1 page) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
22 August 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
22 August 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
18 October 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
18 October 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
15 October 2002 | Return made up to 31/08/02; no change of members (9 pages) |
15 October 2002 | Return made up to 31/08/02; no change of members (9 pages) |
21 November 2001 | Return made up to 31/08/01; full list of members (9 pages) |
21 November 2001 | Return made up to 31/08/01; full list of members (9 pages) |
24 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
24 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
27 October 2000 | Return made up to 31/08/00; no change of members (8 pages) |
27 October 2000 | Return made up to 31/08/00; no change of members (8 pages) |
26 October 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
26 October 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
20 October 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
11 October 1999 | Return made up to 31/08/99; no change of members
|
11 October 1999 | Return made up to 31/08/99; no change of members
|
5 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
13 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
13 October 1998 | Return made up to 31/08/98; full list of members
|
13 October 1998 | Return made up to 31/08/98; full list of members
|
17 October 1997 | Return made up to 31/08/97; no change of members (6 pages) |
17 October 1997 | Return made up to 31/08/97; no change of members (6 pages) |
15 October 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
15 October 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
20 October 1996 | Return made up to 31/08/96; no change of members
|
20 October 1996 | Return made up to 31/08/96; no change of members
|
10 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
10 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Return made up to 31/08/95; full list of members
|
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Return made up to 31/08/95; full list of members
|
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
8 November 1993 | Return made up to 31/08/93; full list of members (6 pages) |
8 November 1993 | Return made up to 31/08/93; full list of members (6 pages) |
4 December 1992 | Memorandum and Articles of Association (12 pages) |
4 December 1992 | Memorandum and Articles of Association (12 pages) |
27 November 1992 | Resolutions
|
27 November 1992 | Resolutions
|
28 September 1990 | Ad 10/09/90--------- £ si 59800@1=59800 £ ic 200/60000 (2 pages) |
28 September 1990 | Ad 10/09/90--------- £ si 59800@1=59800 £ ic 200/60000 (2 pages) |
10 April 1987 | Incorporation (15 pages) |
10 April 1987 | Certificate of Incorporation (1 page) |
10 April 1987 | Incorporation (15 pages) |
10 April 1987 | Certificate of Incorporation (1 page) |