About

Registered Number: 05741716
Date of Incorporation: 14/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: The Old Fisheries Beehive Farm, Carrs Lane, Tattenhall, Chester, CH3 9NT,

 

Based in Tattenhall in Chester, Little Pals Ltd was founded on 14 March 2006, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies directors are listed as Grimes, Guy Wilson, Prince, Susan Carol.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMES, Guy Wilson 14 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PRINCE, Susan Carol 14 March 2006 25 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 02 April 2020
TM02 - Termination of appointment of secretary 24 June 2019
AD01 - Change of registered office address 24 June 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 18 March 2015
AA01 - Change of accounting reference date 16 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 19 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 21 October 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 07 June 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
CERTNM - Change of name certificate 02 March 2010
CONNOT - N/A 02 March 2010
RESOLUTIONS - N/A 25 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2010
AA - Annual Accounts 18 December 2009
395 - Particulars of a mortgage or charge 04 June 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
363a - Annual Return 25 March 2008
AA - Annual Accounts 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 October 2007
363s - Annual Return 12 April 2007
363a - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
287 - Change in situation or address of Registered Office 17 March 2006
NEWINC - New incorporation documents 14 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2010 Outstanding

N/A

Legal charge 26 February 2010 Outstanding

N/A

Debenture 26 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.