About

Registered Number: 06350605
Date of Incorporation: 22/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 132 High Street, Rochester, Kent, ME1 1JT,

 

Old 4 Legs Ltd was registered on 22 August 2007, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Hamper, Julie Ann, Hamper, Julie Ann, Hamper, William Charlie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPER, Julie Ann 01 September 2009 - 1
HAMPER, William Charlie 23 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HAMPER, Julie Ann 23 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 28 May 2020
AD01 - Change of registered office address 27 May 2020
AD01 - Change of registered office address 13 March 2020
CS01 - N/A 27 August 2019
CH03 - Change of particulars for secretary 27 August 2019
CH01 - Change of particulars for director 27 August 2019
CH01 - Change of particulars for director 27 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 31 March 2015
CERTNM - Change of name certificate 07 November 2014
CERTNM - Change of name certificate 29 October 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 31 May 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AD01 - Change of registered office address 23 August 2010
AP01 - Appointment of director 06 July 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 08 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
NEWINC - New incorporation documents 22 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.