About

Registered Number: 04224346
Date of Incorporation: 29/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Unit 12 Mullen Stoker House Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH

 

Founded in 2001, Pet Cemetery Ltd has its registered office in Durham, it's status at Companies House is "Active". The companies director is listed as Bennet in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNET 30 May 2008 29 May 2015 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 04 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 10 January 2012
AD01 - Change of registered office address 20 July 2011
AR01 - Annual Return 24 June 2011
CH03 - Change of particulars for secretary 24 June 2011
CH01 - Change of particulars for director 24 June 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 20 April 2010
AA01 - Change of accounting reference date 27 February 2010
AD01 - Change of registered office address 29 January 2010
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 05 October 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 10 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.