About

Registered Number: 04293137
Date of Incorporation: 25/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF,

 

Founded in 2001, Grumpy Pets Ltd have registered office in Great Chesterford in Essex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Grumpy Pets Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Richard 04 November 2002 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 10 October 2017
PSC01 - N/A 10 October 2017
PSC01 - N/A 10 October 2017
AA - Annual Accounts 30 November 2016
AD01 - Change of registered office address 03 November 2016
CS01 - N/A 02 November 2016
SH08 - Notice of name or other designation of class of shares 10 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 10 June 2016
RESOLUTIONS - N/A 09 June 2016
CC04 - Statement of companies objects 09 June 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 18 May 2015
CH01 - Change of particulars for director 03 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 22 May 2013
CH01 - Change of particulars for director 21 February 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 22 March 2011
CH03 - Change of particulars for secretary 18 March 2011
CH01 - Change of particulars for director 18 March 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 02 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
363a - Annual Return 15 December 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 06 July 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 06 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 January 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 30 June 2004
395 - Particulars of a mortgage or charge 18 June 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 05 June 2003
288c - Notice of change of directors or secretaries or in their particulars 07 April 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
363s - Annual Return 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
225 - Change of Accounting Reference Date 25 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
NEWINC - New incorporation documents 25 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.