About

Registered Number: 05256125
Date of Incorporation: 12/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 19 Park Road, Lytham St. Annes, Lancashire, FY8 1PW

 

Having been setup in 2004, North West Discount Pet Foods Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. Harper, Charlotte is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Charlotte 08 July 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 26 October 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 26 October 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 03 November 2014
AP01 - Appointment of director 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
AA01 - Change of accounting reference date 08 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 08 November 2013
AD01 - Change of registered office address 08 November 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 22 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 01 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.