Manchester Road
Knutsford
Cheshire
WA16 0SX
Director Name | Mrs Charlotte Adams |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(10 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Knutsford Veterinary Surgery Fryers Nursery Manchester Road Knutsford Cheshire WA16 0SX |
Website | https://pawsdirect.co.uk/ |
---|
Registered Address | Knutsford Veterinary Surgery Fryers Nursery Manchester Road Knutsford Cheshire WA16 0SX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Tabley Superior |
Ward | High Legh |
100 at £1 | Paul Adams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,775 |
Cash | £3,622 |
Current Liabilities | £50,641 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
14 January 2019 | Delivered on: 14 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
31 October 2013 | Delivered on: 1 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
28 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
19 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
26 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 May 2022 | Appointment of Mrs Charlotte Adams as a director on 6 April 2022 (2 pages) |
18 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
16 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
22 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 January 2019 | Registration of charge 078564730002, created on 14 January 2019 (41 pages) |
10 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
8 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
1 December 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
1 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
20 May 2014 | Registered office address changed from C/O Langricks Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from C/O Langricks Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 20 May 2014 (1 page) |
29 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
1 November 2013 | Registration of charge 078564730001 (8 pages) |
1 November 2013 | Registration of charge 078564730001 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 March 2013 | Current accounting period extended from 30 November 2012 to 30 April 2013 (1 page) |
15 March 2013 | Current accounting period extended from 30 November 2012 to 30 April 2013 (1 page) |
21 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Registered office address changed from C/O Langricks Caledonian House Tatton Street Knutsford Cheshire WA16 6AG United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from C/O Langricks Caledonian House Tatton Street Knutsford Cheshire WA16 6AG United Kingdom on 12 November 2012 (1 page) |
6 January 2012 | Change of name notice (2 pages) |
6 January 2012 | Change of name notice (2 pages) |
6 January 2012 | Company name changed pauls direct LIMITED\certificate issued on 06/01/12
|
6 January 2012 | Company name changed pauls direct LIMITED\certificate issued on 06/01/12
|
22 November 2011 | Incorporation
|
22 November 2011 | Incorporation
|