About

Registered Number: 04374375
Date of Incorporation: 14/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Pdsa Head Office, Whitechapel Way, Priorslee, Telford, Shropshire, TF2 9PQ

 

Pdsa Petaid Enterprises Ltd was registered on 14 February 2002, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Hooker, Richard Keith, Howard, Steven, Mcloughlin, Jan, Willetts, Andrew John, Ross, Gairn, Young, Keith Robert for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOKER, Richard Keith 26 September 2008 - 1
HOWARD, Steven 07 October 2013 - 1
MCLOUGHLIN, Jan 21 February 2002 - 1
WILLETTS, Andrew John 17 January 2019 - 1
ROSS, Gairn 21 February 2002 16 June 2003 1
YOUNG, Keith Robert 28 April 2004 31 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 25 February 2019
AP01 - Appointment of director 30 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 12 June 2015
AP01 - Appointment of director 05 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 05 March 2014
AUD - Auditor's letter of resignation 09 October 2013
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 10 September 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH03 - Change of particulars for secretary 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 19 July 2010
RESOLUTIONS - N/A 24 May 2010
CC04 - Statement of companies objects 24 May 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 15 October 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 09 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 March 2006
353 - Register of members 09 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
363s - Annual Return 21 February 2005
RESOLUTIONS - N/A 30 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 October 2004
AA - Annual Accounts 06 September 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
363s - Annual Return 27 February 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 08 July 2003
AA - Annual Accounts 27 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
363s - Annual Return 06 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
225 - Change of Accounting Reference Date 25 March 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
NEWINC - New incorporation documents 14 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.