Birstall
Batley
WF17 9QD
Secretary Name | Mrs Martina Kutsarova |
---|---|
Status | Current |
Appointed | 14 March 2024(12 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Company Director |
Correspondence Address | Unit 1, Paramount House Gelderd Road Birstall Batley WF17 9QD |
Registered Address | Unit 1, Paramount House Gelderd Road Birstall Batley WF17 9QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
23 October 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
---|---|
5 June 2023 | Cessation of Ravi Sharma as a person with significant control on 5 June 2023 (1 page) |
5 June 2023 | Notification of Paramount Retail Group Holdings Limited as a person with significant control on 5 June 2023 (2 pages) |
10 February 2023 | Confirmation statement made on 10 February 2023 with updates (5 pages) |
17 January 2023 | Company name changed pet brands international LIMITED\certificate issued on 17/01/23
|
18 November 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
18 November 2022 | Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to Unit 1, Paramount House Gelderd Road Birstall Batley WF17 9QD on 18 November 2022 (1 page) |
18 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
29 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
8 March 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
14 December 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
3 September 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
11 September 2017 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 11 September 2017 (1 page) |
10 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
11 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
10 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
8 July 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
31 July 2012 | Previous accounting period shortened from 31 October 2012 to 31 January 2012 (1 page) |
31 July 2012 | Previous accounting period shortened from 31 October 2012 to 31 January 2012 (1 page) |
28 February 2012 | Company name changed abcdef LIMITED\certificate issued on 28/02/12
|
28 February 2012 | Company name changed abcdef LIMITED\certificate issued on 28/02/12
|
13 February 2012 | Change of name notice (2 pages) |
13 February 2012 | Change of name notice (2 pages) |
26 October 2011 | Incorporation
|
26 October 2011 | Incorporation
|