About

Registered Number: 06027517
Date of Incorporation: 13/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 39 Stonehill, Castle Donington, Derby, DE74 2LY

 

Dog Walkie Pet Services Ltd was setup in 2006. The company has 3 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTERS, Elizabeth Amy 01 June 2010 - 1
OLLERENSHAW, David 15 March 2007 24 March 2009 1
SWIFT, Nicola 15 March 2007 01 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 05 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2015
AD01 - Change of registered office address 05 March 2015
AA - Annual Accounts 25 September 2014
CERTNM - Change of name certificate 04 April 2014
CERTNM - Change of name certificate 26 March 2014
AR01 - Annual Return 07 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 03 February 2013
TM01 - Termination of appointment of director 03 February 2013
TM02 - Termination of appointment of secretary 03 February 2013
AD01 - Change of registered office address 03 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 02 March 2012
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 30 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 August 2011
AD01 - Change of registered office address 30 August 2011
AD01 - Change of registered office address 25 July 2011
DISS40 - Notice of striking-off action discontinued 07 June 2011
AA - Annual Accounts 06 June 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 09 June 2010
AR01 - Annual Return 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 31 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AA - Annual Accounts 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
287 - Change in situation or address of Registered Office 28 April 2008
363a - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 21 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
CERTNM - Change of name certificate 03 April 2007
NEWINC - New incorporation documents 13 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.