VITAL PET GROUP LIMITED - ROTHERHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Auditors. Auditors resignation company. 2023-10-09 View Report
Accounts. Accounts amended with accounts type full. 2023-09-02 View Report
Address. Change date: 2023-07-21. New address: Vital Pet Group Ltd Unit 16, Commercial Road Goldthorpe, Bolton upon Dearne Rotherham South Yorkshire S63 9BL. Old address: Unit 8 Pennine House 35a Churchill Way Sheffield S35 2PY England. 2023-07-21 View Report
Accounts. Accounts type full. 2023-06-30 View Report
Confirmation statement. Statement with no updates. 2023-03-07 View Report
Mortgage. Charge number: 052823620005. 2022-06-17 View Report
Accounts. Accounts type full. 2022-05-25 View Report
Gazette. Gazette filings brought up to date. 2022-05-25 View Report
Gazette. Gazette notice compulsory. 2022-05-24 View Report
Mortgage. Charge creation date: 2022-05-20. Charge number: 052823620006. 2022-05-20 View Report
Confirmation statement. Statement with no updates. 2022-01-31 View Report
Accounts. Accounts type full. 2021-07-20 View Report
Accounts. Change account reference date company current shortened. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Mortgage. Charge number: 052823620004. 2020-08-06 View Report
Mortgage. Charge creation date: 2020-07-31. Charge number: 052823620005. 2020-08-06 View Report
Officers. Officer name: Paul James Taylor. Termination date: 2020-05-29. 2020-06-18 View Report
Confirmation statement. Statement with no updates. 2020-02-20 View Report
Officers. Officer name: Mr Stephen Thompson. Appointment date: 2020-01-02. 2020-01-29 View Report
Accounts. Accounts type full. 2020-01-21 View Report
Officers. Officer name: Mr Paul James Taylor. Appointment date: 2019-10-07. 2019-10-25 View Report
Persons with significant control. Cessation date: 2018-11-05. Psc name: Subura Group Limited. 2019-01-30 View Report
Confirmation statement. Statement with updates. 2019-01-30 View Report
Accounts. Accounts type full. 2019-01-29 View Report
Confirmation statement. Statement with no updates. 2019-01-09 View Report
Persons with significant control. Psc name: Paramount Retail Group Holdings Limited. Notification date: 2018-11-23. 2018-11-27 View Report
Persons with significant control. Psc name: Vital Pet Products Ltd. Cessation date: 2018-11-23. 2018-11-27 View Report
Resolution. Description: Resolutions. 2018-11-06 View Report
Address. Change date: 2018-11-06. Old address: The Barton North Tawton Devon EX20 2BB. New address: Unit 8 Pennine House 35a Churchill Way Sheffield S35 2PY. 2018-11-06 View Report
Officers. Officer name: Bruce Alexander Steuart. Termination date: 2018-11-05. 2018-11-05 View Report
Accounts. Accounts type full. 2018-04-09 View Report
Confirmation statement. Statement with no updates. 2017-12-18 View Report
Persons with significant control. Psc name: Subura Group Limited. Notification date: 2017-04-30. 2017-12-18 View Report
Officers. Termination date: 2017-04-30. Officer name: Douglas Osborne Steuart. 2017-05-12 View Report
Mortgage. Charge number: 3. 2017-05-12 View Report
Officers. Officer name: Mr Sunny Sharma. Appointment date: 2017-04-30. 2017-05-05 View Report
Officers. Officer name: Mr Ravi Sharma. Appointment date: 2017-04-30. 2017-05-05 View Report
Officers. Termination date: 2017-04-30. Officer name: Anne Theodosia Steuart. 2017-05-05 View Report
Officers. Officer name: Gary Michael Askew. Termination date: 2017-04-30. 2017-05-05 View Report
Officers. Officer name: Alastair Paull Steuart. Termination date: 2017-04-30. 2017-05-05 View Report
Officers. Officer name: Audrey Lucia Cook. Termination date: 2017-04-30. 2017-05-05 View Report
Accounts. Accounts type full. 2017-05-05 View Report
Auditors. Auditors resignation company. 2017-03-22 View Report
Mortgage. Charge number: 052823620004. Charge creation date: 2017-03-01. 2017-03-10 View Report
Confirmation statement. Statement with updates. 2016-12-05 View Report
Accounts. Change account reference date company previous extended. 2016-09-13 View Report
Annual return. With made up date full list shareholders. 2015-11-17 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2014-11-27 View Report
Accounts. Accounts type full. 2014-04-28 View Report