Pet Brands Ltd was founded on 13 February 2008 and are based in Birstall, West Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARRAKER, Carl | 05 January 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARMA, Poonam | 13 February 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 January 2020 | |
CS01 - N/A | 17 December 2019 | |
AA01 - Change of accounting reference date | 28 October 2019 | |
CS01 - N/A | 10 December 2018 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 26 October 2017 | |
MR01 - N/A | 10 March 2017 | |
CS01 - N/A | 14 February 2017 | |
AD01 - Change of registered office address | 21 November 2016 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AA - Annual Accounts | 23 October 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AP01 - Appointment of director | 03 February 2015 | |
AA - Annual Accounts | 07 November 2014 | |
MR04 - N/A | 18 March 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 16 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 15 June 2013 | |
AR01 - Annual Return | 13 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 November 2012 | |
AA - Annual Accounts | 06 November 2012 | |
MG01 - Particulars of a mortgage or charge | 04 October 2012 | |
AR01 - Annual Return | 20 February 2012 | |
CERTNM - Change of name certificate | 01 November 2011 | |
CONNOT - N/A | 01 November 2011 | |
AA - Annual Accounts | 27 October 2011 | |
CONNOT - N/A | 11 October 2011 | |
MG01 - Particulars of a mortgage or charge | 02 July 2011 | |
AR01 - Annual Return | 29 March 2011 | |
MG01 - Particulars of a mortgage or charge | 24 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 August 2010 | |
SH01 - Return of Allotment of shares | 02 August 2010 | |
AA - Annual Accounts | 28 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 June 2010 | |
AP01 - Appointment of director | 26 May 2010 | |
AR01 - Annual Return | 14 April 2010 | |
AD01 - Change of registered office address | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 03 June 2009 | |
225 - Change of Accounting Reference Date | 16 May 2009 | |
363a - Annual Return | 16 May 2009 | |
395 - Particulars of a mortgage or charge | 18 February 2009 | |
NEWINC - New incorporation documents | 13 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 March 2017 | Outstanding |
N/A |
Debenture | 27 September 2012 | Fully Satisfied |
N/A |
Legal assignment | 01 July 2011 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 22 March 2011 | Fully Satisfied |
N/A |
Debenture | 07 June 2010 | Outstanding |
N/A |
Debenture | 04 February 2009 | Fully Satisfied |
N/A |