Peaceful Pets Ltd was registered on 23 April 2001 with its registered office in Fakenham in Norfolk. We don't know the number of employees at the company. This organisation has 5 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RINGER, Thomas Antony | 23 April 2001 | - | 1 |
RINGER, Vicki May | 02 February 2005 | - | 1 |
WALES, Andrew | 23 April 2001 | 02 February 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RINGER, Angela Louise | 19 January 2005 | - | 1 |
WALES, Claire Louise | 23 April 2001 | 02 February 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
CS01 - N/A | 23 April 2020 | |
AA - Annual Accounts | 05 July 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 24 July 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 13 July 2017 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AA - Annual Accounts | 21 July 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 23 April 2014 | |
CH01 - Change of particulars for director | 23 April 2014 | |
CH01 - Change of particulars for director | 23 April 2014 | |
AA - Annual Accounts | 01 August 2013 | |
AR01 - Annual Return | 04 June 2013 | |
MG01 - Particulars of a mortgage or charge | 31 October 2012 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 05 May 2011 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 06 May 2010 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 29 April 2009 | |
AA - Annual Accounts | 28 July 2008 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 22 July 2007 | |
363a - Annual Return | 02 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2007 | |
395 - Particulars of a mortgage or charge | 04 January 2007 | |
363a - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 27 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2006 | |
363s - Annual Return | 07 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 2005 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 28 April 2005 | |
288a - Notice of appointment of directors or secretaries | 08 March 2005 | |
288a - Notice of appointment of directors or secretaries | 17 February 2005 | |
288b - Notice of resignation of directors or secretaries | 14 February 2005 | |
288b - Notice of resignation of directors or secretaries | 14 February 2005 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 27 August 2003 | |
395 - Particulars of a mortgage or charge | 26 June 2003 | |
363s - Annual Return | 15 May 2003 | |
287 - Change in situation or address of Registered Office | 13 April 2003 | |
225 - Change of Accounting Reference Date | 27 February 2003 | |
AA - Annual Accounts | 27 February 2003 | |
363s - Annual Return | 14 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 2001 | |
288b - Notice of resignation of directors or secretaries | 25 April 2001 | |
NEWINC - New incorporation documents | 23 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 October 2012 | Outstanding |
N/A |
Legal charge | 19 December 2006 | Outstanding |
N/A |
Debenture | 16 June 2003 | Outstanding |
N/A |