About

Registered Number: 04434879
Date of Incorporation: 09/05/2002 (22 years ago)
Company Status: Active
Registered Address: 36 Mymms Drive, Brookmans Park, Hatfield, Hertfordshire, AL9 7AF,

 

Happy Pet Ltd was established in 2002, it's status at Companies House is "Active". The business has 4 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAND, Sanjay Kumar 07 July 2002 - 1
JAND, Seema Kumari 14 January 2013 - 1
Secretary Name Appointed Resigned Total Appointments
JAND, Seema Kumari 11 July 2003 14 January 2013 1
KAPOOR, Sunil Kumar 07 July 2002 11 July 2003 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 24 March 2020
AA01 - Change of accounting reference date 28 February 2020
AD01 - Change of registered office address 19 September 2019
MR05 - N/A 26 July 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 14 December 2018
AD01 - Change of registered office address 16 November 2018
AD01 - Change of registered office address 16 November 2018
AD01 - Change of registered office address 27 August 2018
AD01 - Change of registered office address 21 August 2018
AD01 - Change of registered office address 14 August 2018
AA01 - Change of accounting reference date 05 July 2018
AA01 - Change of accounting reference date 05 July 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 22 February 2017
MR01 - N/A 09 September 2016
AR01 - Annual Return 06 June 2016
MR01 - N/A 20 May 2016
MR01 - N/A 07 April 2016
MR01 - N/A 21 March 2016
AA - Annual Accounts 26 February 2016
MR01 - N/A 02 December 2015
MR01 - N/A 27 August 2015
MR01 - N/A 27 August 2015
AR01 - Annual Return 18 May 2015
MR01 - N/A 04 February 2015
MR01 - N/A 04 February 2015
MR01 - N/A 30 January 2015
MR01 - N/A 30 January 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 25 February 2014
MR01 - N/A 24 December 2013
MR01 - N/A 24 December 2013
MR01 - N/A 07 December 2013
MR01 - N/A 07 December 2013
AR01 - Annual Return 05 June 2013
SH01 - Return of Allotment of shares 22 April 2013
AA - Annual Accounts 15 February 2013
TM02 - Termination of appointment of secretary 17 January 2013
AP01 - Appointment of director 17 January 2013
CH01 - Change of particulars for director 19 June 2012
CH03 - Change of particulars for secretary 19 June 2012
AR01 - Annual Return 18 June 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 17 May 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 December 2008
363s - Annual Return 06 June 2008
363s - Annual Return 05 April 2008
287 - Change in situation or address of Registered Office 13 February 2008
AA - Annual Accounts 02 January 2008
287 - Change in situation or address of Registered Office 12 September 2007
AA - Annual Accounts 04 April 2007
AAMD - Amended Accounts 29 June 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 22 July 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 01 July 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 06 August 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2016 Outstanding

N/A

A registered charge 17 May 2016 Outstanding

N/A

A registered charge 24 March 2016 Outstanding

N/A

A registered charge 18 March 2016 Outstanding

N/A

A registered charge 27 November 2015 Outstanding

N/A

A registered charge 20 August 2015 Outstanding

N/A

A registered charge 20 August 2015 Outstanding

N/A

A registered charge 03 February 2015 Outstanding

N/A

A registered charge 03 February 2015 Outstanding

N/A

A registered charge 27 January 2015 Outstanding

N/A

A registered charge 27 January 2015 Outstanding

N/A

A registered charge 20 December 2013 Outstanding

N/A

A registered charge 20 December 2013 Outstanding

N/A

A registered charge 05 December 2013 Outstanding

N/A

A registered charge 05 December 2013 Outstanding

N/A

Deed of assignment of rental income 21 March 2012 Outstanding

N/A

Mortgage 21 March 2012 Outstanding

N/A

Deed of assignment of rental income 07 April 2011 Outstanding

N/A

Mortgage deed 07 April 2011 Outstanding

N/A

Deed of assignment of rental income 07 April 2011 Outstanding

N/A

Mortgage deed 07 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.